Company NameComputers (North West) Limited
Company StatusDissolved
Company Number03170718
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameExcelville Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Farook Essa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 14 November 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address102 High Street
Bolton
Lancashire
BL3 6SZ
Director NameIdris Umer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 14 November 2006)
RoleEngineer
Correspondence Address99 Auburn Street
Bolton
Lancashire
BL3 6UE
Director NameMr Mushtaq Mohamed Munshi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameMr Mushtaq Mohamed Munshi
NationalityBritish
StatusClosed
Appointed25 July 1996(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Director NameHitesh Kumar Vegad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 July 1996)
RoleCompany Director
Correspondence Address26 Taywood Road
Bolton
BL3 4SJ
Secretary NameHitesh Kumar Vegad
NationalityBritish
StatusResigned
Appointed24 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 July 1996)
RoleCompany Director
Correspondence Address26 Taywood Road
Bolton
BL3 4SJ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressAbbey And Co Associates
271 Derby Street
Bolton
BL3 6LA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
12 May 2005Return made up to 11/03/05; full list of members (8 pages)
16 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
20 May 2004Return made up to 11/03/04; full list of members (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
8 May 2003Return made up to 11/03/03; full list of members (8 pages)
5 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
14 March 2002Return made up to 11/03/02; full list of members (8 pages)
3 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
3 April 2001Return made up to 11/03/01; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 31 July 1999 (7 pages)
15 May 2000Return made up to 11/03/00; full list of members (8 pages)
13 April 1999Return made up to 11/03/99; full list of members (6 pages)
20 April 1998Full accounts made up to 31 July 1997 (10 pages)
14 April 1998Return made up to 11/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
(6 pages)
4 December 1997Registered office changed on 04/12/97 from: 89 kingsland road london E2 8AG (1 page)
23 June 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996New secretary appointed;new director appointed (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996£ nc 1000/50000 05/07/96 (1 page)
15 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 89 kingsland road london E2 8AG (1 page)
1 July 1996Company name changed excelville LIMITED\certificate issued on 02/07/96 (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: 71 bath court bath street london EC1V 9NT (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)