Company NameCustom Computer Consultancy Limited
Company StatusDissolved
Company Number04087052
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Anthony Keith Riley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Joseph Avenue
Northowram
Halifax
West Yorkshire
HX3 7HJ
Secretary NameCharlotte Louise Riley
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address69 Wood Lane
Whitwood
Castleford
West Yorkshire
WF10 5PQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone0161 7259812
Telephone regionManchester

Location

Registered Address5-7 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Keith Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,302
Cash£10,535
Current Liabilities£9,966

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
11 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
10 March 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
8 May 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Anthony Keith Riley on 10 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 March 2009Registered office changed on 19/03/2009 from west house kings cross road halifax west yorkshire HX1 1EB (1 page)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2007Return made up to 10/10/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed (1 page)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 November 2006Return made up to 10/10/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 May 2006Registered office changed on 30/05/06 from: 3 wards end halifax west yorkshire HX1 1DB (1 page)
27 October 2005Return made up to 10/10/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 October 2004Return made up to 10/10/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 October 2003Return made up to 10/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 October 2002Return made up to 10/10/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
25 October 2001Return made up to 10/10/01; full list of members (6 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 October 2000Incorporation (18 pages)