Company NameCash Register & Computer Supplies Limited
DirectorsAlan Brindle and Linda Mary Brindle
Company StatusDissolved
Company Number03059577
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAlan Brindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleChairman/Managing Director
Correspondence AddressLynwood Mowbreck Lane
Wesham
Preston
PR4 3HA
Director NameLinda Mary Brindle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleDirector/Company Secretary
Correspondence AddressLynwood Mowbreck Lane
Wesham
Preston
Lancashire
PR4 3HA
Secretary NameLinda Mary Brindle
NationalityBritish
StatusCurrent
Appointed23 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleSec/Book Keeper
Correspondence AddressLynwood Mowbreck Lane
Wesham
Preston
Lancashire
PR4 3HA
Director NameGordon Bolton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 1999)
RoleManaging Director
Correspondence Address39 The Gables
Cottam
Preston
Lancashire
PR4 0LG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2002Liquidators statement of receipts and payments (6 pages)
4 April 2001Statement of affairs (12 pages)
23 March 2001Registered office changed on 23/03/01 from: 35 progress business park orders lane kirkham preston lancashire PR4 2TZ (1 page)
16 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2001Appointment of a voluntary liquidator (1 page)
27 December 2000Full accounts made up to 31 October 2000 (5 pages)
12 June 2000Return made up to 22/05/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Return made up to 22/05/99; full list of members (6 pages)
17 May 1999Particulars of mortgage/charge (9 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 May 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 December 1996Registered office changed on 30/12/96 from: unit 28A progress business park orders lane, kirkham lancashire PR4 2TZ (1 page)
18 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Ad 03/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 1995Accounting reference date notified as 31/10 (1 page)
24 November 1995Registered office changed on 24/11/95 from: lynwood mowbreck lane wesham preston lancashire PR4 3HA (1 page)
24 November 1995New director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Incorporation (20 pages)