Company NameComputec Distribution Limited
Company StatusDissolved
Company Number03601644
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAbdul Minhas Chaudry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed10 June 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 27 October 2009)
RoleCompany Director
Correspondence AddressFlat 6h Ballbrook Avenue
Manchester
Lancashire
M20 6AB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusClosed
Appointed07 September 2006(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 October 2009)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameKhawaja Zahid Hafeez
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleAdministrator
Correspondence Address293 Withington Road
Chorlton Cum Hardy
Manchester
M21 0YA
Director NameMr Tahir Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address14 Ledway Drive
Wembley
Middlesex
HA9 9TQ
Secretary NameKhawaja Zahid Hafeez
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleAdministrator
Correspondence Address293 Withington Road
Chorlton Cum Hardy
Manchester
M21 0YA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit G13 Europa Business Park
Building 67
Bird Hall Lane Cheadle
Stockport
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£96,427
Cash£64,125
Current Liabilities£55,130

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2006Registered office changed on 02/11/06 from: unit G13 europa business park building 67 bird hall lane cheadle stockport cheshire SK3 0XA (1 page)
2 November 2006New secretary appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 21/07/06; full list of members (7 pages)
23 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: 293 withington road chorlton manchester M21 0YA (2 pages)
1 August 2006New director appointed (2 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 21/07/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 21/07/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 August 2003Return made up to 21/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
14 August 2000Return made up to 21/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Incorporation (12 pages)