Company NameNextstep Systems Limited
DirectorMiles Anthony Pearson
Company StatusDissolved
Company Number02616031
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Previous NameComputec Software Developments Limited

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
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UU
Secretary NameJudith Ann Pearson
NationalityBritish
StatusCurrent
Appointed13 December 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months
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
Appointed31 May 1991(same day as company formation)
RoleCompany 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
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Churchfields
Tickton
Beverley
North Humberside
HU17 9SX
Secretary NameMr Miles Anthony Pearson
NationalityBritish
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UU
Secretary NameMr Michael John Leak
NationalityBritish
StatusResigned
Appointed31 May 1994(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address9 The Vineyards
Leven
Beverley
North Humberside
HU17 5LD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThird Floor
Norwich House, Savile Street
Hull
North Humberside
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 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2000Statement of affairs (5 pages)
17 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2000Appointment of a voluntary liquidator (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 lairgate beverley east yorkshire HU17 8EU (1 page)
3 September 1999Return made up to 31/05/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 January 1999Memorandum and Articles of Association (7 pages)
18 December 1998Company name changed computec software developments l imited\certificate issued on 21/12/98 (2 pages)
20 August 1998Return made up to 31/05/98; full list of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: newland science park inglemire lane hull north humberside HU6 7TQ (1 page)
11 November 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
23 June 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
9 May 1997Return made up to 31/05/96; no change of members (4 pages)
21 February 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
7 September 1995Return made up to 31/05/95; full list of members (6 pages)