Company NameIndalo Computer Systems Limited
DirectorSimon John Spurrell
Company StatusDissolved
Company Number03796006
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon John Spurrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Secretary NameSylvia Spurrell
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleSecretary/Pa
Correspondence AddressLangmoor
London Road, Adlington
Macclesfield
Cheshire
SK10 4NA
Director NameHarry Guillaume Edwards
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address6 Newton Street
Macclesfield
Cheshire
SK11 6QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,870
Cash£122
Current Liabilities£136,460

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2007Liquidators statement of receipts and payments (6 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: ideal corporate solutions LTD toneton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
20 July 2004Registered office changed on 20/07/04 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page)
15 July 2004Statement of affairs (5 pages)
15 July 2004Appointment of a voluntary liquidator (1 page)
15 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2003Director resigned (1 page)
29 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 25/06/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 March 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
18 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1999Registered office changed on 02/07/99 from: the britannia sutie st james's buildings 79 oxford street lancashire manchester M1 6FQ (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Director resigned (1 page)
25 June 1999Incorporation (9 pages)