Company NameComputatill Limited
DirectorsDaphne Marlene Denson and Keith Denson
Company StatusDissolved
Company Number01471971
CategoryPrivate Limited Company
Incorporation Date9 January 1980(44 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaphne Marlene Denson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address1 Westview
Lawton Fold, Grotton
Oldham
OL4 4JR
Director NameKeith Denson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleDistributor
Correspondence Address1 West View
Delph
Oldham
Lancashire
OL3 5TR
Secretary NameKeith Denson
NationalityBritish
StatusCurrent
Appointed22 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 West View
Delph
Oldham
Lancashire
OL3 5TR
Director NameMrs Deborah Rawlinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 June 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Oth Green Pingot
Shaw
Oldham
Gtr Manchester
OL2 8NB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 April 1997Dissolved (1 page)
15 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
9 February 1996Liquidators statement of receipts and payments (3 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995O/C replacing liquidator (14 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 281 chapeltown road turton bolton BL7 0HQ (1 page)