Company NameAdvent Business Computing Limited
Company StatusDissolved
Company Number02821802
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameAdventure Services Limited

Business Activity

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

Directors

Director NameAlison Jane O'Hara
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(2 months after company formation)
Appointment Duration9 years, 11 months (closed 01 July 2003)
RoleComputer Programmer
Correspondence Address27 Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Director NameStuart O'Hara
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(2 months after company formation)
Appointment Duration9 years, 11 months (closed 01 July 2003)
RoleComputer Programmer
Correspondence Address27 Baxter Wood
Crosshills
North Yorkshire
BD20 8BB
Secretary NameAlison Jane O'Hara
NationalityBritish
StatusClosed
Appointed26 May 1994(1 year after company formation)
Appointment Duration9 years, 1 month (closed 01 July 2003)
RoleComputer Programmer
Correspondence Address27 Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Secretary NameStuart O'Hara
NationalityBritish
StatusResigned
Appointed28 July 1993(2 months after company formation)
Appointment Duration10 months (resigned 26 May 1994)
RoleComputer Programmer
Correspondence Address27 Baxter Wood
Crosshills
North Yorkshire
BD20 8BB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address27 Baxter Wood
Cross Hills
Keighley
North Yorkshire
BD20 8BB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Financials

Year2014
Net Worth£13,892
Cash£778
Current Liabilities£15,291

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2001Return made up to 26/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
30 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 1999Return made up to 26/05/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1998Return made up to 26/05/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 July 1997Return made up to 26/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1996Full accounts made up to 30 September 1996 (13 pages)
16 July 1996Return made up to 26/05/96; no change of members (4 pages)
30 April 1996Company name changed adventure services LIMITED\certificate issued on 01/05/96 (2 pages)
4 December 1995Full accounts made up to 30 September 1995 (13 pages)
13 June 1995Return made up to 26/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)