Company NameComputers At Work Limited
DirectorPeter Bushnell
Company StatusDissolved
Company Number03110778
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Bushnell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleProprietor
Correspondence Address14 Gainsborough Road
Crewe
Cheshire
CW2 7PH
Secretary NameDianne Winward
NationalityBritish
StatusCurrent
Appointed01 April 1996(5 months, 4 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address43 Rope Lane
Shavington
Crewe
Cheshire
CW2 5DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLynda Evanie Wright
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Healey Close
Leighton
Crewe
Cheshire
CW1 4RS

Location

Registered AddressC/O Harrison Peak
Osborne Place
30 The Downs
Altrincham Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Appointment of a voluntary liquidator (1 page)
23 September 1998Statement of affairs (9 pages)
23 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1998Registered office changed on 15/09/98 from: the forum wistaston road business centre crewe cheshire CW2 7RP (1 page)
10 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 November 1997Return made up to 06/10/97; full list of members (6 pages)
29 July 1997Auditor's resignation (1 page)
9 July 1997Registered office changed on 09/07/97 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 November 1996Return made up to 06/10/96; full list of members (5 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
12 October 1995New secretary appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 October 1995Incorporation (22 pages)