Company NameA M S Computer Services Limited
DirectorAndrew Mark Smith
Company StatusDissolved
Company Number03171385
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameAndrew Mark Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Barfield Crescent
Alwoodley
West Yorkshire
LS17 8RU
Secretary NameAnita Smith
NationalityBritish
StatusCurrent
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Barfield Crescent
Alwoodley
West Yorkshire
LS17 8RU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 January 2004Dissolved (1 page)
13 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2002Statement of affairs (6 pages)
1 November 2002Appointment of a voluntary liquidator (1 page)
14 October 2002Registered office changed on 14/10/02 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
25 March 2002Registered office changed on 25/03/02 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
24 January 2001Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
24 January 2001Ad 06/04/99--------- £ si 98@1 (2 pages)
20 March 2000Return made up to 12/03/00; full list of members (6 pages)
22 December 1999Ad 30/12/98--------- £ si 98@1 (2 pages)
22 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
29 March 1999Return made up to 12/03/99; no change of members (4 pages)
26 November 1998Registered office changed on 26/11/98 from: 4 princes square harrogate north yorkshire HG1 1LX (1 page)
26 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
1 December 1997Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1997Return made up to 12/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 October 1996Director's particulars changed (1 page)