Company NameA C L Computer Systems Limited
DirectorGlenford James Laws
Company StatusDissolved
Company Number02470710
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGlenford James Laws
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Park Farm Road
Great Barr
Birmingham
West Midlands
B43 7QH
Secretary NameSheila Petra Vanessa Laws
NationalityBritish
StatusCurrent
Appointed14 February 1991(12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address100 Park Farm Road
Great Barr
Birmingham
West Midlands
B43 7QH
Director NameBrian Frederick Ash
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameJohn David Cose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1994)
RoleChartered Accountant
Correspondence Address5 Handcroft Close
Crondall
Farnham
Surrey
GU10 5RY

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2001Dissolved (1 page)
2 April 2001Return of final meeting of creditors (1 page)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham S60 1NX (1 page)
16 July 1999Registered office changed on 16/07/99 from: 99 bratt street west bromwich west midlands B70 8SH (1 page)
7 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 1999 (2 pages)
1 March 1999Order of court to wind up (1 page)
1 March 1999Appointment of a liquidator (1 page)
13 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 1998 (2 pages)
28 July 1998Notice of completion of voluntary arrangement (2 pages)
15 July 1998O/C6/7/98 replace/supervisors (5 pages)
9 July 1998Return made up to 15/02/98; full list of members (6 pages)
20 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 1998 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Full accounts made up to 31 December 1994 (8 pages)
2 June 1997Full accounts made up to 31 December 1995 (8 pages)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
3 March 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 May 1996Return made up to 15/02/96; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)