Company NameSetmet (Computer Solutions) Limited
DirectorsKeith Allmark and Richard Peter Gatrell
Company StatusDissolved
Company Number03307562
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Previous NameSetmet (Logistics) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Allmark
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(3 months after company formation)
Appointment Duration27 years
RoleComputer Broker
Correspondence Address62 Cuthbert Road
Mosley Gardens
Cheadle
Cheshire
SK8 2DT
Director NameRichard Peter Gatrell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(3 months after company formation)
Appointment Duration27 years
RoleComputer Broker
Correspondence Address5 Mallard Green
Broadheath
Altrincham
Cheshire
WA14 5LL
Secretary NameKeith Allmark
NationalityBritish
StatusCurrent
Appointed25 April 1997(3 months after company formation)
Appointment Duration27 years
RoleComputer Broker
Correspondence Address62 Cuthbert Road
Mosley Gardens
Cheadle
Cheshire
SK8 2DT
Director NameMr Rex Nigel Davis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1998)
RoleComputer Salesman
Correspondence Address2 Thurlestone Road
Altrincham
Cheshire
WA14 4NB
Secretary NameMrs Catherine Louise Davis
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 1997)
RoleCompany Director
Correspondence Address6 Mallard Green
Broadheath
Altrincham
Cheshire
WA14 5LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,152
Current Liabilities£174,378

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Statement of affairs (7 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
7 December 1999Registered office changed on 07/12/99 from: l & m business park norman road altrincham cheshire WA14 4ES (1 page)
25 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
1 March 1999Return made up to 24/01/99; full list of members (6 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998Director resigned (1 page)
3 September 1998Ad 27/02/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 29A water lane wilmslow cheshire SK9 5AR (1 page)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
13 August 1997Ad 25/04/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Memorandum and Articles of Association (3 pages)
8 May 1997Company name changed setmet (logistics) LIMITED\certificate issued on 09/05/97 (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
24 January 1997Incorporation (10 pages)