Company NamePondbourne Computing Limited
Company StatusDissolved
Company Number02791958
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Kevin Noel Daly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 3 months (closed 25 July 2023)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
Director NameGerard Nolan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1993(1 month after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleSalesperson
Correspondence Address102 Inchecore Road
Dublin 8
Eire
Irish
Secretary NameKevin Noel Daly
NationalityIrish
StatusResigned
Appointed23 March 1993(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 April 1993)
RoleComputer Consultant
Correspondence Address113 Kildare Road
Custom House
London
E16 4AH
Secretary NameGerard Nolan
NationalityIrish
StatusResigned
Appointed10 April 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1998)
RoleSalesperson
Correspondence Address102 Inchecore Road
Dublin 8
Eire
Irish
Secretary NameMiss Margaret Daly
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressThe Manse
Forest Street
Airdrie
Lanarkshire
ML6 7BE
Scotland
Director NameMrs Margaret Daly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£12,763
Cash£23,747
Current Liabilities£13,102

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Change of details for Mr Kevin Noel Daly as a person with significant control on 20 September 2022 (2 pages)
23 February 2023Director's details changed for Mr Kevin Noel Daly on 20 September 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 June 2021Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021 (1 page)
7 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2020Change of details for Mr Kevin Noel Daly as a person with significant control on 19 November 2020 (2 pages)
18 December 2020Director's details changed for Mr Kevin Noel Daly on 19 November 2020 (2 pages)
18 December 2020Termination of appointment of Margaret Daly as a secretary on 1 December 2020 (1 page)
9 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Termination of appointment of Margaret Daly as a director on 9 March 2018 (1 page)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 July 2017Change of details for Mr Kevin Noel Daly as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Kevin Noel Daly as a person with significant control on 25 July 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mrs Margaret Daly as a director (2 pages)
7 March 2013Appointment of Mrs Margaret Daly as a director (2 pages)
13 February 2013Amended accounts made up to 31 March 2012 (3 pages)
13 February 2013Amended accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page)
11 June 2010Registered office address changed from 3 Coastguard Cottages Stone Creek Hull HU12 0AP on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 3 Coastguard Cottages Stone Creek Hull HU12 0AP on 11 June 2010 (1 page)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Kevin Noel Daly on 19 February 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Kevin Noel Daly on 19 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars / margaret daly / 19/02/2008 (1 page)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
4 March 2008Director's change of particulars / kevin daly / 19/02/2008 (1 page)
4 March 2008Secretary's change of particulars / margaret daly / 19/02/2008 (1 page)
4 March 2008Director's change of particulars / kevin daly / 19/02/2008 (1 page)
1 June 2007Return made up to 19/02/07; full list of members (2 pages)
1 June 2007Return made up to 19/02/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 April 2006Return made up to 19/02/06; full list of members (2 pages)
25 April 2006Return made up to 19/02/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
7 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 September 2004Registered office changed on 07/09/04 from: 60 southwold crescent benfleet essex SS7 5SP (1 page)
7 September 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Registered office changed on 07/09/04 from: 60 southwold crescent benfleet essex SS7 5SP (1 page)
7 September 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 May 2003Return made up to 19/02/03; full list of members (6 pages)
13 May 2003Return made up to 19/02/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2000Auditor's resignation (1 page)
3 May 2000Auditor's resignation (1 page)
17 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 113,kildare rd london E16 4AH (1 page)
7 May 1998Director's particulars changed (1 page)
7 May 1998Registered office changed on 07/05/98 from: 113,kildare rd london E16 4AH (1 page)
7 May 1998Director's particulars changed (1 page)
18 March 1998Return made up to 19/02/98; no change of members (4 pages)
18 March 1998Return made up to 19/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 June 1996Return made up to 19/02/96; no change of members (4 pages)
2 June 1996Return made up to 19/02/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
19 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)