Company NameComputer, Office & Stationery Solutions Ltd
Company StatusDissolved
Company Number03974100
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NamePica Office Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Julia Alice Faulkner
NationalityBritish
StatusClosed
Appointed16 April 2003(2 years, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address2 Buxton Road
Hazel Grove
Stockport
SK7 6AD
Director NameMr Melvyn John Nicholson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 27 September 2011)
RoleMarketing  Director
Country of ResidenceGBR
Correspondence Address5 Byron Drive
Cheadle
Stockport
Cheshire
SK8 2AP
Director NameMr Melvyn John Nicholson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address5 Byron Drive
Cheadle
Stockport
Cheshire
SK8 2AP
Director NameMr David William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Emma Terrace
The Drive
London
SW20 8QL
Secretary NameMrs Julia Alice Faulkner
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address2 Buxton Road
Hazel Grove
Stockport
SK7 6AD
Director NameJohn Vernon Henstock
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address42 Lincoln Close
Woolston
Warrington
Cheshire
WA1 4LU
Director NameValerie Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address28 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JE
Secretary NameJohn Vernon Henstock
NationalityBritish
StatusResigned
Appointed15 July 2002(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 16 April 2003)
RoleManaging Director
Correspondence Address42 Lincoln Close
Woolston
Warrington
Cheshire
WA1 4LU
Secretary NameMr Melvyn John Nicholson
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address5 Byron Drive
Cheadle
Stockport
Cheshire
SK8 2AP
Director NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressInteractive House
4 Emma Terrace The Drive
London
SW20 8QL
Secretary NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressInteractive House
4 Emma Terrace The Drive
London
SW20 8QL

Location

Registered Address10/10a Waterloo Park Ind Estate
Upper Brook Street
Stockport
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

75 at £1Mr Melvyn John Nicholson
75.00%
Ordinary
25 at £1Julia Alice Faulkner
25.00%
Ordinary

Financials

Year2014
Net Worth£509
Cash£13
Current Liabilities£89,213

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 100
(4 pages)
13 August 2010Director's details changed for Melvyn John Nicholson on 20 March 2010 (2 pages)
13 August 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 100
(4 pages)
13 August 2010Director's details changed for Melvyn John Nicholson on 20 March 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
17 August 2009Return made up to 17/04/09; full list of members (3 pages)
17 August 2009Return made up to 17/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 September 2008Return made up to 17/04/08; full list of members (3 pages)
17 September 2008Return made up to 17/04/08; full list of members (3 pages)
8 February 2008Return made up to 17/04/07; full list of members (2 pages)
8 February 2008Return made up to 17/04/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 August 2006Return made up to 17/04/06; full list of members (2 pages)
30 August 2006Return made up to 17/04/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2005Return made up to 17/04/05; full list of members (6 pages)
17 May 2005Return made up to 17/04/05; full list of members (6 pages)
16 June 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
16 June 2004Return made up to 17/04/04; full list of members (7 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
14 December 2003Return made up to 17/04/03; full list of members (8 pages)
14 December 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 14/12/03
(8 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts made up to 30 April 2002 (1 page)
2 March 2003New director appointed (1 page)
2 March 2003New director appointed (1 page)
2 March 2003New director appointed (1 page)
2 March 2003New director appointed (1 page)
20 August 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
20 August 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 5 byron drive cheadle stockport cheshire SK8 2AP (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 5 byron drive cheadle stockport cheshire SK8 2AP (1 page)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
19 April 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(288) ‐ Director resigned
(6 pages)
17 April 2002Company name changed pica office LIMITED\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed pica office LIMITED\certificate issued on 17/04/02 (2 pages)
10 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 May 2001Accounts made up to 30 April 2001 (2 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
27 April 2000Registered office changed on 27/04/00 from: interactive house 4 emma terrace the drive, london SW20 8QL (1 page)
27 April 2000Registered office changed on 27/04/00 from: interactive house 4 emma terrace the drive, london SW20 8QL (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
17 April 2000Incorporation (20 pages)
17 April 2000Incorporation (20 pages)