About

Registered Number: 03617001
Date of Incorporation: 17/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (7 years and 4 months ago)
Registered Address: 29 Capesthorne Drive, Eaves, Green, Chorley, Lancashire, PR7 3QQ

 

Established in 1998, Majority Computer Services Ltd has its registered office in Lancashire. The current directors of the company are listed as Fisher, Helen Kay, Fisher, Martin Gareth. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Helen Kay 28 August 1998 - 1
FISHER, Martin Gareth 28 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 08 September 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 01 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 22 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.