Company NameP B M Computer Associates Limited
DirectorsBarbara Meace and Peter Meace
Company StatusDissolved
Company Number03382856
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameBarbara Meace
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleHousewife
Correspondence Address4 Slades View Close
Diggle
Lancashire
OL3 5PE
Director NamePeter Meace
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleComputer Analyst
Correspondence Address4 Slades View Close
Diggle
Lancashire
OL3 5PE
Secretary NameBarbara Meace
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleHousewife
Correspondence Address4 Slades View Close
Diggle
Lancashire
OL3 5PE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 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
Appointed06 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSadler House
14/16 Sadler Street Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,497
Current Liabilities£6,805

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Completion of winding up (1 page)
2 March 2004Order of court to wind up (2 pages)
7 June 2003Return made up to 06/06/03; full list of members (7 pages)
23 October 2002Return made up to 06/06/02; full list of members (7 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001Strike-off action suspended (1 page)
17 November 2000Accounts for a small company made up to 30 June 1998 (5 pages)
17 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 2000Return made up to 06/06/00; full list of members (6 pages)
13 September 1999Return made up to 06/06/99; no change of members (4 pages)
19 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 June 1997Incorporation (10 pages)