Company NameComtronics Computer Solutions Limited
DirectorLesley Janet Barrett
Company StatusDissolved
Company Number03735526
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameLesley Janet Barrett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleManaging Director
Correspondence AddressThe Low Lodge
Broughton
Skipton
North Yorkshire
BD23 3AD
Secretary NameLesley Janet Barrett
NationalityBritish
StatusCurrent
Appointed13 April 2000(1 year after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence AddressThe Low Lodge
Broughton
Skipton
North Yorkshire
BD23 3AD
Director NameMark Gordon Barrett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address86 Keighley Road
Skipton
North Yorkshire
BD23 2RA
Secretary NameMark Gordon Barrett
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address86 Keighley Road
Skipton
North Yorkshire
BD23 2RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,611
Cash£187
Current Liabilities£36,841

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2005Dissolved (1 page)
4 May 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Appointment of a voluntary liquidator (1 page)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2004Crt. Order-change of liquidator (18 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (6 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 December 2001Liquidators statement of receipts and payments (5 pages)
1 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2000Appointment of a voluntary liquidator (1 page)
1 December 2000Statement of affairs (10 pages)
17 November 2000Registered office changed on 17/11/00 from: 29 keighley road skipton north yorkshire BD23 2LX (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Director resigned (1 page)
20 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Registered office changed on 20/04/00 from: unit 34 craven buildings craven street skipton north yorkshire BD23 2AP (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Ad 13/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
26 March 1999Registered office changed on 26/03/99 from: unit 34 craven buildings craven street skipton skipton north yorkshire BD23 2RA (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
18 March 1999Incorporation (20 pages)