Company NameCamisco Computers Limited
Company StatusDissolved
Company Number02921778
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameSimon John Kerry
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1994(2 months after company formation)
Appointment Duration6 years, 5 months (closed 19 December 2000)
RoleOperations Officer
Correspondence Address102 Brookdale
Rochdale
Lancashire
OL12 0UY
Secretary NameMarie Angela Gonzalez
NationalityBritish
StatusClosed
Appointed03 January 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 December 2000)
RoleSecretary
Correspondence Address102 Brookdale
Rochdale
Lancashire
OL12 0UY
Secretary NameAmanda Marie Kerry
NationalityBritish
StatusResigned
Appointed26 June 1994(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 1996)
RoleRGN
Correspondence Address336 Edenfield Road
Passmonds
Rochdale
Lancashire
OL11 5AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address102 Brookdale
Rochdale
Lancashire
OL12 0UY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
23 June 2000Secretary's particulars changed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 421A market street whitworth rochdale lancashire OL12 8QL (1 page)
23 June 2000Director's particulars changed (1 page)
13 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 June 1999Return made up to 22/04/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 May 1998Return made up to 22/04/98; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 April 1997Return made up to 22/04/97; no change of members (4 pages)
13 May 1996Return made up to 22/04/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 January 1996Registered office changed on 26/01/96 from: 336 edenfield road rochdale OL11 5AG (1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Return made up to 22/04/95; full list of members (6 pages)