About

Registered Number: 02626481
Date of Incorporation: 04/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: C/O Jpo Restructuring Limited Genesis Centre, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF

 

Based in Staffordshire, Sudden Impact Computer Services Ltd was registered on 04 July 1991, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed as Connell, Lynn, Cripps, Judith Lilian, Cripps, Brian, Wood, Keith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Brian N/A 10 February 1995 1
WOOD, Keith 01 December 1996 30 September 1997 1
Secretary Name Appointed Resigned Total Appointments
CONNELL, Lynn 20 April 1994 23 November 1995 1
CRIPPS, Judith Lilian N/A 20 April 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
LIQ14 - N/A 25 March 2019
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 05 February 2018
NDISC - N/A 05 February 2018
LIQ02 - N/A 05 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2018
CH01 - Change of particulars for director 27 November 2017
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 June 2016
TM02 - Termination of appointment of secretary 29 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 11 July 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 02 December 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 31 March 1998
225 - Change of Accounting Reference Date 12 March 1998
395 - Particulars of a mortgage or charge 20 January 1998
363s - Annual Return 20 October 1997
225 - Change of Accounting Reference Date 20 October 1997
AA - Annual Accounts 10 July 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 30 November 1995
288 - N/A 30 November 1995
AA - Annual Accounts 27 July 1995
288 - N/A 03 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1995
363s - Annual Return 15 November 1994
288 - N/A 26 April 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 22 September 1993
RESOLUTIONS - N/A 24 February 1993
RESOLUTIONS - N/A 24 February 1993
RESOLUTIONS - N/A 24 February 1993
AA - Annual Accounts 10 December 1992
363b - Annual Return 23 October 1992
AUD - Auditor's letter of resignation 17 October 1992
363s - Annual Return 06 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
287 - Change in situation or address of Registered Office 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1991
CERTNM - Change of name certificate 15 November 1991
NEWINC - New incorporation documents 04 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.