Company NameWeslan Computer Services Limited
Company StatusDissolved
Company Number02649926
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan David Keith Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 20 December 2005)
RoleManagement Consultant
Correspondence Address11 The Court
Marine Gate Promenade
Southport
PR9 0EG
Director NameTrevor Michael Holt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 20 December 2005)
RoleTelecommunications Engineer
Correspondence Address42 Carlyle Avenue
Blackpool
Lancashire
FY4 1PF
Director NameMervyn Daniel Plato Rimmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 20 December 2005)
RoleTelecommunications Engineer
Correspondence Address206 Moss Lane
Hesketh Bank
Preston
Lancashire
PR4 6AE
Secretary NameIan David Keith Clayton
NationalityBritish
StatusClosed
Appointed06 November 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 20 December 2005)
RoleManagement Consultant
Correspondence Address11 The Court
Marine Gate Promenade
Southport
PR9 0EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bulmer&Co Accounts
2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£504

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Application for striking-off (1 page)
2 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 October 2001Return made up to 30/09/01; full list of members (7 pages)
24 May 2001Full accounts made up to 30 September 2000 (10 pages)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
28 July 1999Full accounts made up to 30 September 1998 (10 pages)
9 December 1998Return made up to 30/09/98; no change of members (4 pages)
2 February 1998Full accounts made up to 30 September 1996 (12 pages)
2 February 1998Full accounts made up to 30 September 1997 (12 pages)
25 January 1998Registered office changed on 25/01/98 from: 4 granville court granville mount otley west yorkshire LS21 3DZ (1 page)
25 January 1998Return made up to 30/09/97; no change of members (4 pages)
12 November 1996Return made up to 30/09/96; full list of members (6 pages)
29 July 1996Full accounts made up to 30 September 1995 (12 pages)
22 November 1995Return made up to 30/09/95; no change of members (6 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)