Company NameCompupar Limited
DirectorFrancis Stanley Broadhurst
Company StatusDissolved
Company Number02819416
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFrancis Stanley Broadhurst
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressTile House The Rake
Ramsbottom
Bury
Lancashire
BL0 9HH
Secretary NameTracey Jane Broadhurst
NationalityBritish
StatusCurrent
Appointed05 August 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address70 Yates Street
Bolton
Lancashire
BL2 2DX
Director NameChristopher Osborne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address20 Paris Avenue
Winstanley
Wigan
Lancashire
WN3 6FA
Secretary NameFrancis Stanley Broadhurst
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressTile House The Rake
Ramsbottom
Bury
Lancashire
BL0 9HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£77,193
Cash£6,331
Current Liabilities£241,462

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2005Dissolved (1 page)
12 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Registered office changed on 21/10/04 from: 14 wood street bolton BL1 1DZ (1 page)
21 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Registered office changed on 27/12/00 from: sun alliance house 63 bradshwgate bolton lancashire BL1 1QR (1 page)
22 December 2000Appointment of a voluntary liquidator (1 page)
22 December 2000Statement of affairs (6 pages)
22 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 July 2000New secretary appointed (2 pages)
22 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
11 August 1999Director resigned (1 page)
7 June 1999Return made up to 19/05/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 June 1997Return made up to 19/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
23 May 1996Return made up to 19/05/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 August 1995Particulars of mortgage/charge (8 pages)
24 May 1995Return made up to 19/05/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)