Company NameMem Computers Ltd.
DirectorMark Hurst
Company StatusDissolved
Company Number03227167
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(same day as company formation)
RoleInsurance & Computer Consultan
Correspondence Address25
Stannah Gardens
Thornton Cleveleys
Lancashire
FY5 5JH
Secretary NameDeborah Pearl Coward
NationalityBritish
StatusCurrent
Appointed26 May 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address7 Fawn Close
Wingerworth
Chesterfield
Derbyshire
S42 6PZ
Director NameElizabeth Amanda Chapman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleInsurance + Computer Consultan
Correspondence Address21 Stoney Butts
Lea
Preston
PR2 1RT
Director NameMargaret Hurst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleInsurance + Computer Consultan
Correspondence Address5 Beechfield Avenue
Poulton Le Fylde
Lancashire
FY6 0PT
Secretary NameMark Hurst
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleConsultant
Correspondence Address25
Stannah Gardens
Thornton Cleveleys
Lancashire
FY5 5JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Neville Russell
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 March 2004Dissolved (1 page)
15 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2001Registered office changed on 08/05/01 from: 348/350 lytham road blackpool lancashire FY4 1DW (1 page)
4 May 2001Statement of affairs (5 pages)
4 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2001Appointment of a voluntary liquidator (1 page)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
25 July 2000Particulars of mortgage/charge (11 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 February 2000Registered office changed on 18/02/00 from: units 5/6 blackpool technology management faraday way blackpool lancashire FY2 0JW (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 19/07/99; full list of members (6 pages)
4 July 1999Registered office changed on 04/07/99 from: 6 chapel st court poulton le fylde lancashire FY6 7BH (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
9 September 1998Return made up to 19/07/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (11 pages)
14 October 1997Return made up to 19/07/97; full list of members (6 pages)
26 July 1996Secretary resigned (1 page)
19 July 1996Incorporation (17 pages)