Company NameComser International Limited
Company StatusDissolved
Company Number01192093
CategoryPrivate Limited Company
Incorporation Date29 November 1974(49 years, 5 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Evelyne Emilie Leopoldine Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityGerman
StatusClosed
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 20 December 2005)
RoleCo Director
Correspondence Address3 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Director NameMr John Alexander Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 20 December 2005)
RoleCo Director
Correspondence Address3 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Secretary NameMrs Evelyne Emilie Leopoldine Smith
NationalityGerman
StatusClosed
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address3 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR

Location

Registered Address3 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,157
Cash£4,782
Current Liabilities£625

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2005Return made up to 31/12/04; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 March 2004Return made up to 31/12/03; full list of members (8 pages)
24 November 2003Return made up to 31/12/02; full list of members (8 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 July 2003Registered office changed on 21/07/03 from: po box 500 201 deansgate manchester M60 2AT (1 page)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 August 1997Registered office changed on 12/08/97 from: touche ross and company po box 500 abbey house 74 mosley street manchester M60 2AT (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)