Company NamePreferred Computers And Networks (North) Limited
Company StatusDissolved
Company Number03198373
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 10 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr David Bernard Raymonde
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameSimon Anthony Lord
NationalityBritish
StatusClosed
Appointed01 November 1996(5 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Upton Lane
Widnes
Cheshire
WA8 9AG
Director NameDenise Elizabeth Doyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crescent Road
Hale
Cheshire
WA15 9NA
Director NameMr Bob Jamieson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFable House 6 Stainland Road
Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director NameMr Roger Plastow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Severn Close
Altrincham
Cheshire
WA14 4UF
Secretary NameSarah Lloyd-Davies
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Birley Park
Didsbury
Manchester
M20 2TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

5k at £1Preferred Computers & Networks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 August 2015Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(4 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(4 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Denise Doyle as a director (1 page)
6 June 2012Termination of appointment of Denise Doyle as a director (1 page)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 14/05/07; full list of members (2 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 14/05/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
31 May 2006Return made up to 14/05/06; full list of members (2 pages)
31 May 2006Return made up to 14/05/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
28 June 2005Return made up to 14/05/05; full list of members (2 pages)
28 June 2005Return made up to 14/05/05; full list of members (2 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
10 June 2004Return made up to 14/05/04; full list of members (8 pages)
10 June 2004Return made up to 14/05/04; full list of members (8 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
6 June 2002Return made up to 14/05/02; full list of members (7 pages)
6 June 2002Return made up to 14/05/02; full list of members (7 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
8 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
24 July 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: 15 empress business centre 380 chester road manchester M16 9EB (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 15 empress business centre 380 chester road manchester M16 9EB (1 page)
11 April 2000Director resigned (1 page)
2 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998£ nc 5000/9000 22/07/97 (1 page)
19 October 1998£ nc 5000/9000 22/07/97 (1 page)
12 October 1998Ad 30/07/97--------- £ si 4000@1 (2 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1998Ad 30/07/97--------- £ si 4000@1 (2 pages)
6 October 1998Return made up to 14/05/98; full list of members (5 pages)
6 October 1998Return made up to 14/05/98; full list of members (5 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Return made up to 14/05/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 June 1997Return made up to 14/05/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 January 1997Registered office changed on 15/01/97 from: st georges hse 215-219 chester rd manchester M15 4JE (1 page)
15 January 1997Registered office changed on 15/01/97 from: st georges hse 215-219 chester rd manchester M15 4JE (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
31 October 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)