Company NameIQ Computing Limited
DirectorsMartin Hugh Evans and Peter Benson Kennedy
Company StatusDissolved
Company Number02892174
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMartin Hugh Evans
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleTechnical Director
Correspondence Address23 Cam Wood Fold
Clayton Le Woods
Chorley
Lancashire
PR6 7SD
Director NameMr Peter Benson Kennedy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincit House
499 Newchurch Road Rawtenshall
Rossendale
Lancashire
BB4 7TG
Secretary NameMr Peter Benson Kennedy
NationalityBritish
StatusCurrent
Appointed26 April 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincit House
499 Newchurch Road Rawtenshall
Rossendale
Lancashire
BB4 7TG
Secretary NameMartin Hugh Evans
NationalityBritish
StatusResigned
Appointed21 February 1994(3 weeks, 4 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 October 1994)
RoleTechnical Director
Correspondence Address23 Cam Wood Fold
Clayton Le Woods
Chorley
Lancashire
PR6 7SD
Secretary NameNeil Anderson
NationalityBritish
StatusResigned
Appointed19 October 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1996)
RoleSecretary
Correspondence Address1 Brooden Drive
Reedley Park Brierfield
Nelson
Lancashire
BB9 5HF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 October 2000Dissolved (1 page)
24 July 2000Return of final meeting of creditors (1 page)
1 December 1997Appointment of a liquidator (1 page)
1 December 1997Order of court to wind up (1 page)
14 November 1997Order of court to wind up (1 page)
13 November 1997Registered office changed on 13/11/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
30 October 1997Notice of completion of voluntary arrangement (2 pages)
6 February 1997Return made up to 27/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/97
(4 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (10 pages)
21 June 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
17 May 1996Accounts for a small company made up to 28 February 1995 (9 pages)
4 March 1996Return made up to 27/01/96; no change of members (4 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page)
28 March 1995Return made up to 27/01/95; full list of members (6 pages)
28 March 1995Secretary resigned (2 pages)