About

Registered Number: 04765532
Date of Incorporation: 15/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (7 years and 5 months ago)
Registered Address: 15 Prospect Street, Bridlington, East Yorkshire, YO15 2AE

 

Established in 2003, Custom Computer Services Ltd are based in Bridlington in East Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Hall, Julie Denise, Hall, Keith at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Keith 15 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Julie Denise 15 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 21 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
225 - Change of Accounting Reference Date 28 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.