Company NameLogicon Business Consultants Limited
Company StatusDissolved
Company Number02348497
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Frederick Ramsden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 05 November 2002)
RoleManagement Consultant
Correspondence AddressHazelwood House Beech Street
Bingley
West Yorkshire
BD16 1EX
Secretary NameElizabeth Louise Ramsden
NationalityBritish
StatusClosed
Appointed13 June 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address27 Stepping Stones
East Morton
Keighley
West Yorkshire
BD20 5UG
Director NameElizabeth Louise Ramsden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1998)
RoleCompany Director
Correspondence AddressHazelwood House Beech Street
Bingley
West Yorkshire
BD16 1EX

Location

Registered AddressHazelwood House
Beech Street
Bingley
West Yorkshire
BD16 1EX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£83,070
Cash£1,333
Current Liabilities£16,496

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
26 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 September 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
18 June 2001Return made up to 13/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1999Secretary resigned (1 page)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Director resigned (1 page)
5 June 1998Return made up to 13/06/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 March 1998 (12 pages)
4 July 1997Full accounts made up to 31 March 1997 (13 pages)
27 June 1997Return made up to 13/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1997New director appointed (2 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Return made up to 13/06/96; full list of members (6 pages)
26 June 1995Return made up to 13/06/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)