Company NameComputerpad Technology Limited
Company StatusDissolved
Company Number03077043
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameFinancial And Accounting Services Ltd

Business Activity

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

Directors

Director NameMr Clive Irving Steyn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 27 December 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Knockmuir View
Avoch
Ross-Shire
IV9 8RY
Scotland
Secretary NameLOR (Secretary) Limited (Corporation)
StatusClosed
Appointed01 November 2001(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 27 December 2011)
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Jeffrey William Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Greenbank Avenue
Uppermill
Saddleworth
OL3 6EB
Secretary NameSheila Kay Walsh
NationalityBritish
StatusResigned
Appointed10 July 1995(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address10 Greenbank Avenue
Uppermill
Oldham
OL3 6EB
Director NameAmanda Jane Steyn
Date of BirthApril 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2006(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Knockmuir View
Avoch
Rosshire
IV9 8RY
Scotland

Location

Registered AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2011Voluntary strike-off action has been suspended (1 page)
5 October 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
11 April 2011Termination of appointment of Amanda Steyn as a director (1 page)
11 April 2011Termination of appointment of Amanda Steyn as a director (1 page)
10 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(6 pages)
10 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(6 pages)
10 September 2010Secretary's details changed for Lor (Secretary) Limited on 6 July 2010 (2 pages)
10 September 2010Secretary's details changed for Lor (Secretary) Limited on 6 July 2010 (2 pages)
10 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(6 pages)
10 September 2010Secretary's details changed for Lor (Secretary) Limited on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Clive Irving Steyn on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Amanda Jane Steyn on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Amanda Jane Steyn on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Clive Irving Steyn on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Clive Irving Steyn on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Amanda Jane Steyn on 6 July 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from albion house, 163 - 167 king street, dukinfield cheshire SK16 4LF (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Registered office changed on 07/08/2009 from albion house, 163 - 167 king street, dukinfield cheshire SK16 4LF (1 page)
7 August 2009Return made up to 07/07/09; full list of members (4 pages)
7 August 2009Return made up to 07/07/09; full list of members (4 pages)
7 August 2009Location of register of members (1 page)
9 January 2009Amended accounts made up to 30 September 2007 (5 pages)
9 January 2009Amended accounts made up to 30 September 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 October 2008Return made up to 07/07/08; full list of members (4 pages)
13 October 2008Return made up to 07/07/08; full list of members (4 pages)
15 April 2008Amended accounts made up to 30 September 2006 (5 pages)
15 April 2008Director appointed amanda jane steyn (2 pages)
15 April 2008Amended accounts made up to 30 September 2006 (5 pages)
15 April 2008Director appointed amanda jane steyn (2 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: chester house, st. Peters street ashton-under-lyne lancashire OL6 7TG (1 page)
21 August 2007Registered office changed on 21/08/07 from: chester house, st. Peters street ashton-under-lyne lancashire OL6 7TG (1 page)
21 August 2007Return made up to 07/07/07; full list of members (2 pages)
21 August 2007Return made up to 07/07/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 07/07/06; full list of members (2 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 07/07/06; full list of members (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of debenture register (1 page)
29 September 2005Return made up to 07/07/05; full list of members (3 pages)
29 September 2005Registered office changed on 29/09/05 from: chester house 11-13 saint peters street ashton under lyne OL6 7TG (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Location of debenture register (1 page)
29 September 2005Return made up to 07/07/05; full list of members (3 pages)
29 September 2005Registered office changed on 29/09/05 from: chester house 11-13 saint peters street ashton under lyne OL6 7TG (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
14 September 2005Amended accounts made up to 30 September 2004 (5 pages)
14 September 2005Amended accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 November 2004Amended accounts made up to 30 September 2003 (6 pages)
1 November 2004Amended accounts made up to 30 September 2003 (6 pages)
9 September 2004Return made up to 07/07/04; full list of members (6 pages)
9 September 2004Return made up to 07/07/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 September 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
4 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 September 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
4 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Return made up to 07/07/03; full list of members (6 pages)
31 July 2003Return made up to 07/07/03; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: 10 greenbank avenue uppermill saddleworth OL3 6EB (1 page)
7 August 2002Registered office changed on 07/08/02 from: 10 greenbank avenue uppermill saddleworth OL3 6EB (1 page)
7 August 2002Return made up to 07/07/02; full list of members (6 pages)
7 August 2002Return made up to 07/07/02; full list of members (6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
29 April 2002Company name changed financial and accounting service s LTD\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed financial and accounting service s LTD\certificate issued on 29/04/02 (2 pages)
27 March 2002Accounts made up to 31 October 2001 (4 pages)
27 March 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
15 March 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
15 March 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
5 March 2002Accounts made up to 30 April 2001 (4 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 July 2001Return made up to 07/07/01; full list of members (6 pages)
3 July 2001Return made up to 07/07/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 April 2000 (4 pages)
21 February 2001Full accounts made up to 30 April 2000 (4 pages)
18 September 2000Return made up to 07/07/00; full list of members (6 pages)
18 September 2000Return made up to 07/07/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (4 pages)
1 March 2000Full accounts made up to 30 April 1999 (4 pages)
6 August 1999Return made up to 07/07/99; full list of members (6 pages)
6 August 1999Return made up to 07/07/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 April 1998 (4 pages)
3 February 1999Full accounts made up to 30 April 1998 (4 pages)
16 July 1998Return made up to 07/07/98; no change of members (4 pages)
16 July 1998Return made up to 07/07/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (4 pages)
6 July 1997Return made up to 07/07/97; no change of members (4 pages)
6 July 1997Return made up to 07/07/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
3 November 1996Return made up to 07/07/96; full list of members (6 pages)
3 November 1996Return made up to 07/07/96; full list of members (6 pages)
28 July 1995Ad 10/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 1995Ad 10/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1995New director appointed (1 page)
26 July 1995New secretary appointed (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Accounting reference date notified as 30/04 (1 page)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 10 greenbank avenue uppermill oldham OL3 6EB (1 page)
26 July 1995Registered office changed on 26/07/95 from: 10 greenbank avenue uppermill oldham OL3 6EB (1 page)
26 July 1995Accounting reference date notified as 30/04 (1 page)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned (1 page)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (1 page)
7 July 1995Incorporation (13 pages)
7 July 1995Incorporation (20 pages)