Company NameComputers And Network Consultants Limited
DirectorsJohn Turville Molineux and Miles Harvey Nolan
Company StatusActive
Company Number03524134
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Turville Molineux
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Davy Road
Abram
Wigan
Lancashire
WN2 5YX
Director NameMr Miles Harvey Nolan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1998(8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kilcoby Avenue
Swinton
Manchester
M27 8AD
Secretary NameMr John Turville Molineux
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address82 Davy Road
Abram
Wigan
Lancashire
WN2 5YX
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameCindy Ann Molineux
NationalityBritish
StatusResigned
Appointed10 March 1998(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address6 Washburn Close
Westhoughton
Bolton
Lancashire
BL5 3LD
Director NameMr Kennedy Picken
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 December 2000)
RoleM.D.
Country of ResidenceScotland
Correspondence Address56 Irvine Road
Kilmaurs
KA3 2NT
Scotland
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address96 Bolton Road
Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

4 at £1John Turville Molineux
50.00%
Ordinary
4 at £1Miles Harvey Nolan
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,938
Cash£62,085
Current Liabilities£130,982

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

30 November 2010Delivered on: 7 December 2010
Satisfied on: 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145B market street atherton t/no GM616358 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 March 2002Delivered on: 8 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 leigh rd,leigh WN7 1RX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2002Delivered on: 28 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
13 March 2019Director's details changed for Mr Miles Harvey Nolan on 13 March 2019 (2 pages)
13 March 2019Change of details for Mr Miles Harvey Nolan as a person with significant control on 30 August 2017 (2 pages)
13 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
(5 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
(5 pages)
4 April 2016Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to 96 Bolton Road Atherton Manchester M46 9JY on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to 96 Bolton Road Atherton Manchester M46 9JY on 4 April 2016 (1 page)
21 July 2015Satisfaction of charge 3 in full (4 pages)
21 July 2015Satisfaction of charge 3 in full (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX to 98 Bolton Road Atherton Manchester M46 9JY on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX to 98 Bolton Road Atherton Manchester M46 9JY on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX to 98 Bolton Road Atherton Manchester M46 9JY on 1 June 2015 (1 page)
23 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 8
(5 pages)
23 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 8
(5 pages)
23 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 8
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(5 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(5 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(5 pages)
8 July 2013Secretary's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Miles Harvey Nolan on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Miles Harvey Nolan on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Miles Harvey Nolan on 8 July 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 June 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
30 June 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 April 2010Director's details changed for Miles Harvey Nolan on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Miles Harvey Nolan on 2 October 2009 (2 pages)
13 April 2010Director's details changed for John Turville Molineux on 21 December 2009 (2 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Miles Harvey Nolan on 2 October 2009 (2 pages)
13 April 2010Secretary's details changed for John Turville Molineux on 21 December 2009 (1 page)
13 April 2010Director's details changed for John Turville Molineux on 21 December 2009 (2 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for John Turville Molineux on 21 December 2009 (1 page)
23 March 2010Director's details changed for John Turville Molineux on 1 March 2010 (3 pages)
23 March 2010Registered office address changed from 19 Crown Street Wigan WN2 3DE on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 19 Crown Street Wigan WN2 3DE on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John Turville Molineux on 1 March 2010 (3 pages)
23 March 2010Director's details changed for John Turville Molineux on 1 March 2010 (3 pages)
30 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 June 2009Return made up to 09/03/09; full list of members (4 pages)
1 June 2009Return made up to 09/03/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2008Return made up to 09/03/08; full list of members (4 pages)
21 August 2008Return made up to 09/03/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2008 (2 pages)
7 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2008 (2 pages)
29 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2007 (2 pages)
29 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2007 (2 pages)
16 January 2008Notice of completion of voluntary arrangement (5 pages)
16 January 2008Notice of completion of voluntary arrangement (5 pages)
26 September 2007Annual report for form 1.3 (3 pages)
26 September 2007Annual report for form 1.3 (3 pages)
2 June 2007Return made up to 09/03/07; full list of members (7 pages)
2 June 2007Return made up to 09/03/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2006 (10 pages)
20 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2006 (10 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 March 2006Return made up to 09/03/06; full list of members (7 pages)
10 March 2006Return made up to 09/03/06; full list of members (7 pages)
14 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2005 (5 pages)
14 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2004 (5 pages)
2 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2002 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2002 (8 pages)
18 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2003 (6 pages)
2 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2003 (6 pages)
3 March 2003Return made up to 09/03/03; full list of members (7 pages)
3 March 2003Return made up to 09/03/03; full list of members (7 pages)
12 September 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
12 September 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
9 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
23 May 2000Ad 10/12/98--------- £ si 6@1 (2 pages)
23 May 2000Ad 10/12/98--------- £ si 6@1 (2 pages)
3 April 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Return made up to 09/03/99; full list of members (5 pages)
12 May 1999Return made up to 09/03/99; full list of members (5 pages)
12 May 1999New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Registered office changed on 21/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Registered office changed on 21/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
9 March 1998Incorporation (10 pages)
9 March 1998Incorporation (10 pages)