Company NameComputec Systems Support Limited
DirectorMiles Anthony Pearson
Company StatusDissolved
Company Number02097080
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Miles Anthony Pearson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UU
Secretary NameJudith Ann Pearson
NationalityBritish
StatusCurrent
Appointed16 April 1996(9 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address5 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UU
Director NameMr Michael John Leak
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 1995)
RoleSales Director
Correspondence Address9 The Vineyards
Leven
Beverley
North Humberside
HU17 5LD
Director NameMr Colin Randel Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleFinancial Director
Correspondence Address5 Churchfields
Tickton
Beverley
North Humberside
HU17 9SX
Secretary NameMr Michael John Leak
NationalityBritish
StatusResigned
Appointed28 January 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 1995)
RoleSales Director
Correspondence Address9 The Vineyards
Leven
Beverley
North Humberside
HU17 5LD
Director NameBrendan Jeremy Crosby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1996)
RoleCompany Director
Correspondence Address14 Northgate
Walkington
Beverley
North Humberside
HU17 8ST
Secretary NameMr Miles Anthony Pearson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1996)
RoleSecretary
Correspondence Address5 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UU
Secretary NameMr Miles Anthony Pearson
NationalityBritish
StatusResigned
Appointed09 May 1995(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1996)
RoleSecretary
Correspondence Address5 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UU

Location

Registered AddressThird Floor Norwich House
Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 July 2000Dissolved (1 page)
11 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
21 December 1998Appointment of a voluntary liquidator (1 page)
21 December 1998Statement of affairs (10 pages)
7 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 1998Registered office changed on 07/12/98 from: 74 lairgate beverley east yorkshire HU17 8EU (1 page)
20 July 1998Registered office changed on 20/07/98 from: newland science park inglemere hull HU6 7TQ (1 page)
3 February 1998Return made up to 28/01/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
22 January 1996Return made up to 28/01/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
13 June 1995Director resigned (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995New director appointed (2 pages)