Company NameB.S. Computers Limited
Company StatusDissolved
Company Number04121790
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIjaz Ahmed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
RoleFinance
Correspondence Address163 Bawtry Road
Brinsworth
Rotherham
Yorkshire
S60 5ND
Director NameArshad Habbib
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
RoleManagement
Correspondence Address15 Balfour Drive
Sheffield
Yorkshire
S9 4RZ
Secretary NameShakeel Header Malik
NationalityBritish
StatusClosed
Appointed30 June 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address8 Cannonthorpe Rise
Treeton
Rotherham
Yorkshire
S60 5UN
Director NameBader Saeed Malik
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish Pakistani
StatusResigned
Appointed25 July 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleManaging Director
Correspondence Address11 Violet Bank Road
Sheffield
South Yorkshire
S7 1RZ
Director NameZaib Un Nisa Malik
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish Pakistani
StatusResigned
Appointed01 September 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address11 Violet Bank Road
Treeton
Rotherham
S7 1RZ
Secretary NameTariq Ali Malik
NationalityBritish
StatusResigned
Appointed01 September 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address42 Dransfield Road
Sheffield
South Yorkshire
S10 5RN
Director NameDavid Alexander Mannion
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2003)
RoleManagement
Correspondence AddressFlat Rear Of 417 Staniforth Road
Darnall
Sheffield
Yorkshire
S9 3FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address180 Main Road
Darnall
Sheffield
S9 5HQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
11 February 2005Application for striking-off (1 page)
6 January 2005Return made up to 08/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
19 July 2003New director appointed (1 page)
19 July 2003New director appointed (1 page)
19 July 2003New director appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (1 page)
9 December 2002Return made up to 08/12/02; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
21 September 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Secretary resigned (1 page)