Company NameSavile Computer Services Ltd.
Company StatusDissolved
Company Number01935394
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bernard Joseph Corcoran
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 St Albans Road
Halifax
West Yorkshire
HX3 0ND
Director NameMrs Anna Rose Shorrocks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 26 March 2002)
RoleTeacher
Correspondence Address71 St Albans Road
Halifax
West Yorkshire
HX3 0ND
Secretary NameMrs Anna Rose Shorrocks
NationalityBritish
StatusClosed
Appointed07 July 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address71 St Albans Road
Halifax
West Yorkshire
HX3 0ND

Location

Registered Address86 St Albans Road
Halifax
West Yorkshire
HX3 0ND
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£817
Current Liabilities£2,380

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
29 July 2001Return made up to 07/07/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Return made up to 07/07/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 07/07/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Return made up to 07/07/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Registered office changed on 25/01/98 from: 19 glen terrace halifax yorks HX1 2YN (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 July 1996Return made up to 07/07/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)