Company NameComputerad Limited
Company StatusDissolved
Company Number03575871
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Matthew Hoffman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(1 month after company formation)
Appointment Duration10 years, 5 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Davies Street
Brynmawr
Ebbw Vale
Gwent
NP23 4AD
Wales
Secretary NameGeorgina Hoffman
NationalityBritish
StatusClosed
Appointed07 July 1998(1 month after company formation)
Appointment Duration10 years, 5 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address4 Davies Street
Brynmawr
Ebbw Vale
Gwent
NP23 4AD
Wales
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£53,649
Cash£64,598
Current Liabilities£13,345

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 July 2005Return made up to 12/05/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 May 2004Return made up to 12/05/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 June 2003Return made up to 27/05/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
23 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 June 2001Return made up to 04/06/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 March 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
17 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
4 June 1998Incorporation (13 pages)