Company NameThe Computer Advisory Centre Limited
Company StatusDissolved
Company Number02669533
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Andrew James Forsyth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 20 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressWell House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director NameMr Michael Joseph Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameStephen John Patterson
StatusClosed
Appointed04 November 2003(11 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 April 2004)
RoleCompany Director
Correspondence Address18 Kenyon Bank
Denby Dale
Huddersfield
West Yorkshire
HD8 8TF
Director NameAnthony Richard Bellis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleManaging Director
Correspondence Address10 Ridgecroft
Lime Hurst Farm
Ashton Under Lyne
Lancashire
OL7 9TG
Director NameMr Michael John Blackburn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleTechnical Director
Correspondence Address18 Hamer Terrace
Waterside Road Summerseat
Bury
Lancashire
BL9 5PU
Secretary NameMr Michael John Blackburn
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleTechnical Director
Correspondence Address18 Hamer Terrace
Waterside Road Summerseat
Bury
Lancashire
BL9 5PU
Director NamePhilip Clothier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cliff Avenue
Summerseat
Bury
Lancashire
BL9 5NT
Director NameMalcolm James Venn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years after company formation)
Appointment Duration3 years (resigned 29 January 2001)
RoleMarketing
Correspondence Address6 Saltergate Close
Bolton
Lancashire
BL3 4XS
Secretary NameKeith Patrick Neylon
NationalityBritish
StatusResigned
Appointed03 June 1999(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address26 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMayesbrook House
Redvers Close Lawnswood
Leeds
West Yorkshire
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Financials

Year2014
Current Liabilities£397,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
29 August 2003Auditor's resignation (1 page)
14 August 2003Registered office changed on 14/08/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page)
28 July 2003£ nc 1000/286000 30/06/03 (2 pages)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003Ad 30/06/03--------- £ si 284933@1=284933 £ ic 1000/285933 (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Full accounts made up to 31 December 2002 (11 pages)
13 December 2002Return made up to 09/12/02; full list of members (7 pages)
15 May 2002Director resigned (1 page)
4 April 2002Full accounts made up to 31 December 2001 (12 pages)
19 December 2001Return made up to 09/12/01; full list of members (7 pages)
28 August 2001Registered office changed on 28/08/01 from: first floor victoria house, lawnswood business p, leeds west yorkshire LS16 6QY (1 page)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
20 July 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
15 December 2000Return made up to 09/12/00; full list of members (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (18 pages)
18 May 2000Registered office changed on 18/05/00 from: ducie house ducie street piccadilly manchester M1 2JW (1 page)
21 December 1999Return made up to 09/12/99; full list of members (9 pages)
11 August 1999Auditor's resignation (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 January 1999Return made up to 09/12/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
30 January 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
21 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
13 December 1996Return made up to 09/12/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Return made up to 09/12/94; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
20 April 1995Director's particulars changed (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)