Company NameCompusmart (UK) Ltd
Company StatusDissolved
Company Number03546658
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Michael Langston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleIT Consultant
Correspondence Address25 Chequers Road
Chorlton
Manchester
Lancashire
M21 9DX
Director NameMr Graham Rushton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address312 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Secretary NameJonathan Michael Langston
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleIT Consultant
Correspondence Address25 Chequers Road
Chorlton
Manchester
Lancashire
M21 9DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43 South Drive
Manchester
Lancashire
M21 8DZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
21 March 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Accounts for a small company made up to 30 April 1999 (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Ad 20/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
16 April 1998Incorporation (12 pages)