About

Registered Number: 00951699
Date of Incorporation: 09/04/1969 (55 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: JAMES JOHNSTONE, 13 Clarence Road, Hale, Altrincham, Cheshire, WA15 8SD

 

Applied Computer Systems Ltd was registered on 09 April 1969 and has its registered office in Altrincham in Cheshire, it has a status of "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Brian N/A 08 October 1993 1
COLLARD, James Bruce 01 June 1992 06 January 1997 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Marian N/A 29 June 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 08 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 27 November 2007
363s - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 05 July 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 26 October 2003
287 - Change in situation or address of Registered Office 30 April 2003
AA - Annual Accounts 29 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
363s - Annual Return 14 October 2002
AAMD - Amended Accounts 18 June 2002
AA - Annual Accounts 30 April 2002
395 - Particulars of a mortgage or charge 11 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
363s - Annual Return 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
395 - Particulars of a mortgage or charge 18 August 2000
RESOLUTIONS - N/A 08 February 2000
MEM/ARTS - N/A 08 February 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 05 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
123 - Notice of increase in nominal capital 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363a - Annual Return 21 November 1997
AA - Annual Accounts 17 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363s - Annual Return 10 November 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
AA - Annual Accounts 18 February 1996
RESOLUTIONS - N/A 19 January 1996
395 - Particulars of a mortgage or charge 12 January 1996
RESOLUTIONS - N/A 15 December 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 01 May 1995
RESOLUTIONS - N/A 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
123 - Notice of increase in nominal capital 20 December 1994
363s - Annual Return 20 December 1994
363s - Annual Return 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 15 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1994
363s - Annual Return 13 January 1994
288 - N/A 11 November 1993
AA - Annual Accounts 06 April 1993
363b - Annual Return 23 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1992
288 - N/A 09 July 1992
287 - Change in situation or address of Registered Office 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
287 - Change in situation or address of Registered Office 15 May 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
287 - Change in situation or address of Registered Office 25 April 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 05 December 1991
287 - Change in situation or address of Registered Office 28 August 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 22 January 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
288 - N/A 25 April 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 05 March 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 14 February 1987
288 - N/A 23 October 1986
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
288 - N/A 18 July 1986
MISC - Miscellaneous document 09 April 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2003 Fully Satisfied

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Debenture 15 August 2000 Fully Satisfied

N/A

Debenture 09 January 1996 Fully Satisfied

N/A

Debenture 27 June 1984 Fully Satisfied

N/A

Mortgage 13 October 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.