About

Registered Number: 04765532
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 15 Prospect Street, Bridlington, East Yorkshire, YO15 2AE

 

Custom Computer Services Ltd was registered on 15 May 2003, it's status is listed as "Dissolved". Custom Computer Services Ltd has 2 directors listed as Hall, Julie Denise, Hall, Keith in the Companies House registry.

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.