Dudley
West Midlands
DY1 3ED
Director Name | Mr Garth Dixon Knipe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Manager Computer Services |
Country of Residence | England |
Correspondence Address | 16 Lawrence Close Cranage Crewe Cheshire CW4 8FA |
Secretary Name | Mrs Diane Knipe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 16 Lawrence Close Cranage Crewe Cheshire CW4 8FA |
Director Name | Mr Nigel Antony Ball |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1997) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Aysgarth 144 Colleys Lane Willaston Nantwich Cheshire CW5 6NU |
Director Name | Mr Kenneth Frederick Blackmore |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2002) |
Role | Computer Consultant |
Correspondence Address | 116a Woodhouse Lane East Timperley Altrincham Cheshire WA15 6AJ |
Director Name | Mr John Robert Horbury |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 January 2003) |
Role | Computer Consultant |
Correspondence Address | 27 Grosvenor Road Sale Cheshire M33 1NJ |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £37,348 |
Cash | £2,795 |
Current Liabilities | £140,716 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Statement of affairs (6 pages) |
15 September 2003 | Appointment of a voluntary liquidator (1 page) |
15 September 2003 | Resolutions
|
11 September 2003 | Registered office changed on 11/09/03 from: 2/4 theatre court northwich cheshire CW9 5HB (1 page) |
15 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 February 2003 | Nc inc already adjusted 23/01/03 (1 page) |
20 February 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
14 January 2003 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Ad 02/04/02--------- £ si 33900@1=33900 £ ic 46100/80000 (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 November 2001 | Resolutions
|
1 February 2001 | Company name changed nano computing LIMITED\certificate issued on 01/02/01 (2 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 August 1999 | Return made up to 19/06/99; no change of members
|
27 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 August 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
20 November 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 19/06/97; full list of members (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1996 | Return made up to 19/06/96; full list of members (9 pages) |
25 August 1995 | Ad 11/07/94--------- £ si 1000@1 (2 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 May 1992 | Ad 12/12/91--------- £ si 25100@1=25100 £ ic 20000/45100 (2 pages) |
10 September 1979 | Annual return made up to 21/08/79 (7 pages) |