Company NameComputer Marketing & Engineering Co. Limited
Company StatusDissolved
Company Number01308409
CategoryPrivate Limited Company
Incorporation Date13 April 1977(47 years ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameTerence O'Leary
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RR
Director NameMs Nicole Sophia Streak
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(30 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 27 January 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address92 Pentney Road
London
SW12 0NY
Director NameNicholas Haunton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleComputer Broker
Correspondence AddressCrimbles Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameTerence O'Leary
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RR
Director NameMr Peter Richard Streak
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 October 2007)
RoleComputer Broker
Correspondence Address14 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

63 at £1John Mackenzie & Damian Summerscales
50.40%
Ordinary
62 at £1Nicole Sophia Streak
49.60%
Ordinary

Financials

Year2014
Net Worth£420,708
Cash£10,039
Current Liabilities£88,709

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
26 February 2014Registered office address changed from 34 Seymour Avenue Epsom Surrey KT17 2RR on 26 February 2014 (2 pages)
25 February 2014Declaration of solvency (6 pages)
25 February 2014Appointment of a voluntary liquidator (2 pages)
25 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 125
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Registered office address changed from 63 Kew Green Richmond Surrey TW9 3AH on 21 March 2013 (1 page)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Nicole Sophia Streak on 31 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
10 May 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 August 2005Director's particulars changed (1 page)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000 (9 pages)
24 December 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 63 kew green richmond surrey TW9 3AH (1 page)
19 October 1999Registered office changed on 19/10/99 from: fifth floor 26/28 great portland street london W1N 6AS (1 page)
20 April 1999 (10 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998 (10 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997 (10 pages)
3 February 1997 (11 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 April 1977Incorporation (12 pages)