Company NameCompuhouse (U.K.) Limited
Company StatusDissolved
Company Number03583188
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Directors

Director NameAngela Hancox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Odiham Close
Mildenhall
Tamworth
Staffordshire
B79 8SB
Director NameMichelle Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleMarketing Director
Correspondence Address10 Byland
Glascote
Tamworth
Staffordshire
B77 2QA
Director NameJulie Crowley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleSales Director
Correspondence Address127 Brambling
Wilnecote
Tamworth
Staffordshire
B77 5PP
Secretary NameBatemans Accountancy Practice Limited (Corporation)
StatusCurrent
Appointed18 June 1998(same day as company formation)
Correspondence Address8a Victoria Road
Tamworth
Staffordshire
B79 7HL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 January 2002Dissolved (1 page)
8 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Statement of affairs (6 pages)
29 July 1999Appointment of a voluntary liquidator (1 page)
29 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1999Registered office changed on 07/07/99 from: sherwoods herwood house 2 albert road, tamworth staffordshire B79 7JN (1 page)
15 March 1999Registered office changed on 15/03/99 from: the business management centre hedging lane wilnecote tamworth staffordshire B77 5ER (1 page)
17 December 1998Particulars of mortgage/charge (4 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1998Registered office changed on 22/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
18 June 1998Incorporation (12 pages)