About

Registered Number: 01558786
Date of Incorporation: 29/04/1981 (42 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH

 

Computer Recognition Systems Ltd was setup in 1981, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAWAY, Margaret Ann N/A 04 October 2004 1
BRAIN, Bruce 16 June 2010 21 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MILSOM, David 04 October 2004 01 September 2005 1
STIEBER, Anne Cynthia 01 September 2005 16 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
PSC05 - N/A 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
CS01 - N/A 22 October 2018
DS01 - Striking off application by a company 18 October 2018
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 07 October 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 05 May 2011
RESOLUTIONS - N/A 19 January 2011
AR01 - Annual Return 17 January 2011
RESOLUTIONS - N/A 23 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2010
SH19 - Statement of capital 23 December 2010
CAP-SS - N/A 23 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 14 July 2010
AP04 - Appointment of corporate secretary 14 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AUD - Auditor's letter of resignation 13 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
RESOLUTIONS - N/A 24 June 2010
AA01 - Change of accounting reference date 24 June 2010
MEM/ARTS - N/A 24 June 2010
CC04 - Statement of companies objects 24 June 2010
AA - Annual Accounts 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 03 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 January 2005
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
MEM/ARTS - N/A 13 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2004
AUD - Auditor's letter of resignation 09 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 12 June 2000
169 - Return by a company purchasing its own shares 01 June 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 09 June 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 20 January 1993
288 - N/A 26 October 1992
AA - Annual Accounts 18 August 1992
363s - Annual Return 06 February 1992
288 - N/A 28 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 15 March 1990
287 - Change in situation or address of Registered Office 06 March 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 14 June 1989
288 - N/A 26 April 1989
AA - Annual Accounts 17 January 1989
288 - N/A 06 June 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 12 February 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1987
363 - Annual Return 03 June 1987
AA - Annual Accounts 01 July 1986
363 - Annual Return 10 April 1986
AA - Annual Accounts 08 July 1985
363 - Annual Return 04 April 1985
363 - Annual Return 03 April 1985
363 - Annual Return 02 April 1985
AA - Annual Accounts 31 August 1984
AA - Annual Accounts 25 July 1983
288a - Notice of appointment of directors or secretaries 28 September 1982
NEWINC - New incorporation documents 29 April 1981

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 28 December 2011 Fully Satisfied

N/A

Debenture 16 June 2010 Fully Satisfied

N/A

Guarantee & debenture 16 June 2010 Fully Satisfied

N/A

Pledge 25 January 2007 Fully Satisfied

N/A

Debenture 13 September 1983 Fully Satisfied

N/A

Instrument 11 October 1982 Fully Satisfied

N/A

Instrument 11 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.