Company NameEmeritus Computing Ltd
Company StatusDissolved
Company Number03624352
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameJohn Greene
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2001)
RoleCompany Director
Correspondence AddressHjelm Skibeholtvej
Dk-4990
Sakskobing
Denmark
Secretary NameAnne Grethe Greene
NationalityBritish
StatusClosed
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2001)
RoleCompany Director
Correspondence AddressHjelm Skibeholtvej 1
Sakskobing
Dk-4990
Denmark
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (1 page)
25 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
24 July 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
20 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 September 1999Return made up to 01/09/99; full list of members (6 pages)
26 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: sovereign house 4 church street warwick CV34 4AB (1 page)
17 November 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
1 September 1998Incorporation (14 pages)