Company NameComputer Services & Engineers Limited
Company StatusDissolved
Company Number03996704
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)
Previous NamesGiraffe Systems Limited and CSE (NW) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Garry Lavis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Limefield Street
Accrington
Lancashire
BB5 2AF
Director NameMr Callum Boothroyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed30 August 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Market Street
Mottram
Cheshire
SK14 6JG
Secretary NameGarry Lavis
StatusClosed
Appointed21 July 2012(12 years, 2 months after company formation)
Appointment Duration4 years (closed 10 August 2016)
RoleCompany Director
Correspondence AddressUnit 4a Stag Industrial Estate
Atlantic Street
Altrincham
Cheshire
WA14 5DW
Director NameMrs Christine Gaynor Hodgson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2000(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 01 May 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreenacres
Towers Road, Poynton
Stockport
Cheshire
SK12 1DA
Secretary NameSuzanne Elizabeth Hodgson
NationalityBritish
StatusResigned
Appointed29 June 2000(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 01 May 2001)
RoleSecretary
Correspondence AddressGreenacres
Towers Road, Poynton
Stockport
Cheshire
SK12 1DA
Secretary NameMrs Christine Gaynor Hodgson
NationalityEnglish
StatusResigned
Appointed01 May 2001(11 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres
Towers Road, Poynton
Stockport
Cheshire
SK12 1DA
Director NameMr Alan Norman Hodgson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Towers Road
Poynton
Stockport
Cheshire
SK12 1DA
Director NameMr Alan Norman Hodgson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Towers Road
Poynton
Stockport
Cheshire
SK12 1DA
Secretary NameMr Alan Norman Hodgson
StatusResigned
Appointed07 July 2011(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 2012)
RoleCompany Director
Correspondence AddressUnit 4a Stag Industrial Estate
Atlantic Street
Altrincham
Cheshire
WA14 5DW
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressUnit 4a Stag Industrial Estate
Atlantic Street
Altrincham
Cheshire
WA14 5DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£6,515
Cash£176
Current Liabilities£192,229

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 March 2016Liquidators statement of receipts and payments to 11 December 2015 (14 pages)
15 March 2016Liquidators' statement of receipts and payments to 11 December 2015 (14 pages)
23 April 2015Liquidators statement of receipts and payments to 11 December 2014 (11 pages)
23 April 2015Liquidators' statement of receipts and payments to 11 December 2014 (11 pages)
5 March 2014Liquidators' statement of receipts and payments to 11 December 2013 (13 pages)
5 March 2014Liquidators statement of receipts and payments to 11 December 2013 (13 pages)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Statement of affairs with form 4.19 (6 pages)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Appointment of Garry Lavis as a secretary (1 page)
18 October 2012Termination of appointment of Alan Hodgson as a director (1 page)
18 October 2012Termination of appointment of Alan Hodgson as a secretary (1 page)
4 July 2012Appointment of Mr Alan Norman Hodgson as a secretary (1 page)
4 July 2012Termination of appointment of Christine Hodgson as a secretary (1 page)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(6 pages)
21 May 2012Appointment of Mr Alan Norman Hodgson as a director (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Director's details changed for Garry Lavis on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Callum Boothroyd on 18 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2009Appointment terminated director alan hodgson (1 page)
9 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007New director appointed (2 pages)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 18/05/06; full list of members (3 pages)
13 October 2005New director appointed (2 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Return made up to 18/05/05; full list of members (2 pages)
15 July 2004Return made up to 18/05/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 18/05/03; full list of members (6 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 July 2002Return made up to 18/05/02; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 September 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: unit 4 stag industrial estate, atlantic street, altrincham, cheshire WA14 5DW (1 page)
7 June 2001Ad 01/01/01--------- £ si 98@1 (2 pages)
7 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
24 August 2000Particulars of mortgage/charge (4 pages)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/06/00
(1 page)
19 July 2000New director appointed (2 pages)
13 July 2000Company name changed cse (nw) LIMITED\certificate issued on 14/07/00 (2 pages)
5 July 2000Company name changed giraffe systems LIMITED\certificate issued on 06/07/00 (2 pages)
18 May 2000Incorporation (10 pages)