Company NameANKH Computing Limited
Company StatusDissolved
Company Number02406127
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 8 months ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Kenneth Potter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(2 years after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2003)
RoleComputer Programmer
Correspondence Address7 Riverside Close
Elvington
York
Yorkshire
YO41 4DU
Secretary NameGeorge William Potter
NationalityBritish
StatusClosed
Appointed27 July 2001(12 years after company formation)
Appointment Duration2 years, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address5 Blacksmiths Close
Elvington
York
Yorkshire
YO41 4DP
Secretary NameMrs Sharon Debra Potter
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressThe Cottage Maske Lane
Newton On Derwent
York
East Yorks
YO4 5DA

Location

Registered Address7 Riverside Close
Elvington
York
Yorkshire
YO41 4DU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington

Financials

Year2014
Turnover£23,770
Net Worth£10,756
Cash£14,176
Current Liabilities£15,578

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
3 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 December 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
13 November 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director's particulars changed (1 page)
16 August 2001Return made up to 19/07/01; full list of members (6 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: the cottage maske lane newton on derwent york YO4 5DA (1 page)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
3 August 2000Return made up to 19/07/00; full list of members (6 pages)
10 September 1999Return made up to 19/07/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 October 1998 (9 pages)
14 August 1998Return made up to 19/07/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 October 1997 (9 pages)
29 July 1997Return made up to 19/07/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 October 1996 (9 pages)
23 July 1996Return made up to 19/07/96; full list of members (6 pages)
24 May 1996Full accounts made up to 31 October 1995 (8 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)