Company NameReliant Computing Limited
Company StatusDissolved
Company Number03613374
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Robinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(2 days after company formation)
Appointment Duration9 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address7 South Grove
Sale
Cheshire
M33 3AT
Secretary NameValerie Robinson
NationalityBritish
StatusClosed
Appointed13 August 1998(2 days after company formation)
Appointment Duration9 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address12 Village Farm
Church Minshull
Nantwich
Cheshire
CW5 6EG
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£12,177
Net Worth-£341
Current Liabilities£6,616

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
15 October 2007Return made up to 11/08/07; no change of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
11 November 2006Return made up to 11/08/06; full list of members (6 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
14 October 2005Return made up to 11/08/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
1 November 2004Return made up to 11/08/04; full list of members (6 pages)
22 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
22 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
15 June 2001Full accounts made up to 31 August 2000 (12 pages)
1 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Full accounts made up to 31 August 1999 (14 pages)
14 October 1999Return made up to 11/08/99; full list of members (6 pages)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998Ad 11/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1998Registered office changed on 18/08/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
11 August 1998Incorporation (21 pages)