About

Registered Number: 03005610
Date of Incorporation: 02/01/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 5 Dyer Street, Cirencester, Gloucestershire, GL7 2PP

 

Based in Gloucestershire, Friendly Computer Services Ltd was established in 1995, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are Hudson, Paul Reginald, Knight, Anthony John, Bliss, Elsie Mary, Davis, Robert John, Sanders, Rupert Hugh, Thurman, Richard Avon Langley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Paul Reginald 20 March 1997 - 1
KNIGHT, Anthony John 25 June 2001 - 1
BLISS, Elsie Mary 02 January 1995 17 March 1999 1
DAVIS, Robert John 02 January 1995 20 March 1997 1
SANDERS, Rupert Hugh 02 January 1995 19 May 2012 1
THURMAN, Richard Avon Langley 17 March 1999 11 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 20 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 26 January 2009
MEM/ARTS - N/A 21 November 2008
CERTNM - Change of name certificate 07 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 05 January 1998
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 09 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1995
NEWINC - New incorporation documents 02 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.