Company NameBusiness Availability Limited
Company StatusDissolved
Company Number02397863
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameWellesley Computers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU
Director NameMr David Alan Simpson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(18 years after company formation)
Appointment Duration2 years, 1 month (closed 11 August 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressDraycott Cottage
Draycott Lane
Kempsey
Worcestershire
WR5 3NY
Secretary NameMr William Thomas Martin
NationalityBritish
StatusClosed
Appointed13 July 2007(18 years after company formation)
Appointment Duration2 years, 1 month (closed 11 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameSuresh Vikra Chandra Rai
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration9 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address18 Copthorne Avenue
Clapham Park
London
SW12 0JZ
Secretary NameSuresh Vikra Chandra Rai
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration9 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address18 Copthorne Avenue
Clapham Park
London
SW12 0JZ
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 22 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameGraham John Strand
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address24 Riding Hill
South Croydon
Surrey
CR2 9LN
Director NameMr Stephen Wainwright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 July 2007)
RoleCompany Director
Correspondence Address'Woodlands'
Thunderbridge Lane, Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Director NameMr Michael Craig Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(17 years after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Secretary NameMr Michael Craig Fairey
NationalityBritish
StatusResigned
Appointed11 July 2006(17 years after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Director NameMr Jeremy John Stafford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Weald, Calverton
Milton Keynes
Bucks
MK19 6EE

Location

Registered AddressServo House Oakwell Way
Oakwell Business Park
Birstall
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
7 April 2009Min detail amend capital eff 07/04/09 (1 page)
7 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2009Statement by directors (1 page)
7 April 2009Solvency statement dated 01/04/09 (1 page)
2 February 2009Full accounts made up to 31 March 2008 (9 pages)
16 December 2008Appointment terminated director jeremy stafford (1 page)
21 October 2008Registered office changed on 21/10/2008 from icm house oakwell way birstall WF17 9LU (1 page)
8 August 2008Return made up to 22/06/08; full list of members (4 pages)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (9 pages)
27 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Director resigned (1 page)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
16 October 2006Director's particulars changed (1 page)
25 August 2006Memorandum and Articles of Association (13 pages)
18 August 2006Company name changed wellesley computers LIMITED\certificate issued on 18/08/06 (2 pages)
14 August 2006New director appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
20 July 2006Return made up to 22/06/06; full list of members (3 pages)
2 May 2006Full accounts made up to 30 June 2005 (11 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
13 October 2005Return made up to 22/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
20 July 2004Return made up to 22/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
23 November 2001Return made up to 22/06/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 June 2000 (11 pages)
7 August 2000Return made up to 22/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (10 pages)
26 July 1999Return made up to 22/06/99; full list of members (5 pages)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Full accounts made up to 30 June 1998 (11 pages)
3 September 1998Director resigned (1 page)
15 January 1998Full accounts made up to 30 June 1997 (13 pages)
26 June 1997Return made up to 22/06/97; no change of members (4 pages)
17 January 1997Full accounts made up to 30 June 1996 (13 pages)
11 November 1996Return made up to 22/06/96; full list of members (6 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
18 February 1996Full accounts made up to 30 June 1995 (14 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
12 January 1996Particulars of mortgage/charge (7 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
25 March 1993Memorandum and Articles of Association (4 pages)