About

Registered Number: 00675312
Date of Incorporation: 17/11/1960 (63 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Islington House, Brown Lane West, Leeds, West Yorkshire, LS12 6BD

 

F1 Computing Systems Ltd was registered on 17 November 1960 and has its registered office in Leeds, it's status at Companies House is "Dissolved". This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Robert David 18 December 2001 23 March 2004 1
HARRIS, Vernon George N/A 17 December 1998 1
HATTON, Mark Brian 02 January 2003 26 September 2008 1
LAST, Richard 02 January 2003 26 September 2008 1
MITCHELL, Colin Duncan N/A 31 October 1996 1
MURPHY, William Francis N/A 01 March 1993 1
PICKUP, James 05 January 1999 14 December 2001 1
WALKER, William Roy 18 January 2007 30 July 2013 1
Secretary Name Appointed Resigned Total Appointments
RUNNICLES, Nathan Giles 25 May 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
RESOLUTIONS - N/A 30 August 2019
RESOLUTIONS - N/A 20 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 August 2019
SH19 - Statement of capital 20 August 2019
CAP-SS - N/A 20 August 2019
SH01 - Return of Allotment of shares 19 August 2019
CS01 - N/A 12 August 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP03 - Appointment of secretary 25 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 September 2017
PSC02 - N/A 14 August 2017
RP04PSC09 - N/A 10 August 2017
PSC09 - N/A 18 July 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 July 2015
CERTNM - Change of name certificate 29 January 2015
CONNOT - N/A 29 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 28 September 2009
AUD - Auditor's letter of resignation 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
225 - Change of Accounting Reference Date 24 March 2009
MEM/ARTS - N/A 21 January 2009
RESOLUTIONS - N/A 06 January 2009
53 - Application by a public company for re-registration as a private company 06 January 2009
MAR - Memorandum and Articles - used in re-registration 06 January 2009
CERT10 - Re-registration of a company from public to private 06 January 2009
395 - Particulars of a mortgage or charge 02 January 2009
RESOLUTIONS - N/A 30 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
363s - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 28 April 2008
RESOLUTIONS - N/A 21 April 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 27 June 2007
RESOLUTIONS - N/A 08 June 2007
CERT19 - Certificate of registration of order of court on reduction of share premium account 08 June 2007
OC - Order of Court 08 June 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 19 May 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2006
SA - Shares agreement 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 08 June 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
363s - Annual Return 06 September 2004
287 - Change in situation or address of Registered Office 21 July 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 17 April 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 12 May 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
SA - Shares agreement 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
363s - Annual Return 03 September 2002
RESOLUTIONS - N/A 26 April 2002
RESOLUTIONS - N/A 26 April 2002
RESOLUTIONS - N/A 26 April 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
363s - Annual Return 22 August 2001
RESOLUTIONS - N/A 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 10 August 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
123 - Notice of increase in nominal capital 24 January 2000
395 - Particulars of a mortgage or charge 17 January 2000
353a - Register of members in non-legible form 14 December 1999
363s - Annual Return 24 August 1999
AUD - Auditor's letter of resignation 30 June 1999
AA - Annual Accounts 29 June 1999
RESOLUTIONS - N/A 14 June 1999
CERTNM - Change of name certificate 31 March 1999
287 - Change in situation or address of Registered Office 29 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
123 - Notice of increase in nominal capital 29 December 1998
225 - Change of Accounting Reference Date 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
PROSP - Prospectus 29 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 12 August 1998
287 - Change in situation or address of Registered Office 17 July 1998
353a - Register of members in non-legible form 10 July 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 September 1997
288c - Notice of change of directors or secretaries or in their particulars 03 September 1997
288c - Notice of change of directors or secretaries or in their particulars 02 January 1997
AA - Annual Accounts 30 December 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
RESOLUTIONS - N/A 04 November 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 23 August 1995
395 - Particulars of a mortgage or charge 01 May 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 06 June 1994
AA - Annual Accounts 25 October 1993
CERTNM - Change of name certificate 07 October 1993
CERTNM - Change of name certificate 07 October 1993
363s - Annual Return 25 August 1993
395 - Particulars of a mortgage or charge 06 May 1993
288 - N/A 24 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1992
363b - Annual Return 03 September 1992
288 - N/A 03 August 1992
AA - Annual Accounts 06 July 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 05 May 1992
288 - N/A 19 September 1991
AA - Annual Accounts 18 September 1991
363b - Annual Return 28 August 1991
363(287) - N/A 28 August 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
288 - N/A 24 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 02 August 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
288 - N/A 26 July 1990
PROSP - Prospectus 25 June 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 29 June 1988
RESOLUTIONS - N/A 13 June 1988
AA - Annual Accounts 13 June 1988
287 - Change in situation or address of Registered Office 13 May 1988
288 - N/A 13 May 1988
288 - N/A 02 March 1988
288 - N/A 18 February 1988
287 - Change in situation or address of Registered Office 28 January 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 03 September 1987
288 - N/A 20 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 27 December 1986
287 - Change in situation or address of Registered Office 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2008 Fully Satisfied

N/A

Debenture 23 July 2008 Fully Satisfied

N/A

Guarantee & debenture 06 January 2000 Fully Satisfied

N/A

Mortgage 25 April 1995 Fully Satisfied

N/A

Single debenture 04 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.