Company NameComsoft UK Limited
Company StatusDissolved
Company Number02927321
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Channon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleProposed Director
Correspondence Address6 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameJohn Bohdan Raduch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleSoftware Engineer
Correspondence Address87 Joel Lane
Hyde
Cheshire
SK14 5LF
Director NameJohn Tyerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleProposed Director
Correspondence Address35 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RS
Director NameSteven Anthony Swinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleSales Director
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Secretary NameSteven Anthony Swinden
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleSales Director
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Director NameStuart Antony Swinden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address22 Beechways
Appleton
Warrington
WA4 5ER
Director NamePhilip Edward Griffiths
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleInternational Distribution Con
Correspondence Address1 Maple Close
Shifnal
Salop
TF11 8HA
Secretary NameMr Peter John Beard
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wellgate
Old Glossop
Derbyshire
SK13 9RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 May 2000Dissolved (1 page)
23 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Statement of affairs (6 pages)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1997Registered office changed on 16/12/97 from: onward house onward street hyde cheshire SK14 1HW (1 page)
28 June 1997Return made up to 10/05/97; change of members
  • 363(287) ‐ Registered office changed on 28/06/97
(8 pages)
10 March 1997Full accounts made up to 30 June 1996 (13 pages)
14 June 1996Director resigned (1 page)
14 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Director's particulars changed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
24 April 1996New director appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Ad 05/01/96--------- £ si 15@1=15 £ ic 2/17 (2 pages)
29 March 1996Full accounts made up to 30 June 1995 (9 pages)
12 July 1995Return made up to 10/05/95; full list of members (6 pages)