Company NameComputer And Electronic Services Limited
Company StatusDissolved
Company Number02075950
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 4 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameWilliam John Anderson Fitzpatrick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(4 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 21 March 2017)
RoleComputer Consultant
Correspondence Address47 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NB
Secretary NameMrs Irene Mary Fitzpatrick
NationalityBritish
StatusClosed
Appointed10 October 1991(4 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 21 March 2017)
RoleCompany Director
Correspondence Address47 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NB

Contact

Telephone01481 716924
Telephone regionGuernsey

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Irene Mary Fitzpatrick
50.00%
Ordinary B
1 at £1William John A Fitzpatrick
50.00%
Ordinary A

Financials

Year2014
Net Worth-£24,017
Current Liabilities£24,017

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 November 2007Return made up to 10/10/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
19 October 2006Return made up to 10/10/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 January 2006Return made up to 17/09/05; full list of members (3 pages)
9 January 2006Resolutions
  • RES13 ‐ Division of shares 30/11/04
(1 page)
9 January 2006Ad 30/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 October 2003Return made up to 10/10/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 October 2002Return made up to 10/10/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 October 2001Return made up to 10/10/01; full list of members (6 pages)
29 July 2001Registered office changed on 29/07/01 from: 31 buxton road heaviley stockport cheshire SK2 6LS (1 page)
28 July 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
17 October 2000Return made up to 10/10/00; full list of members (6 pages)
9 May 2000Full accounts made up to 30 November 1999 (10 pages)
20 October 1999Return made up to 10/10/99; full list of members (6 pages)
12 April 1999Full accounts made up to 30 November 1998 (10 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
11 March 1998Full accounts made up to 30 November 1997 (10 pages)
2 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Full accounts made up to 30 November 1996 (10 pages)
19 January 1997Director's particulars changed (1 page)
27 October 1996Return made up to 10/10/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 November 1995 (17 pages)
3 January 1996Return made up to 10/10/95; no change of members (4 pages)
17 October 1995Registered office changed on 17/10/95 from: old trafalgar place 5 higher hillgate stockport SK1 3ER (1 page)
14 September 1995Full accounts made up to 30 November 1994 (11 pages)