Company NameComputerised Business Systems Limited
Company StatusDissolved
Company Number04180117
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date20 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Richard Thompson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(2 weeks, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 20 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address554 Barton Road
Stretford
Gtr Manchester
M32 9TD
Secretary NameJacqueline Davies
NationalityBritish
StatusClosed
Appointed30 April 2008(7 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 20 November 2019)
RoleCo Secretary
Correspondence Address38 Boothby Street
Stockport
Cheshire
SK2 7HD
Secretary NameJackie Davies
NationalityBritish
StatusResigned
Appointed01 April 2001(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address27 Stoneheads
Whaley Bridge
Derbyshire
SK23 7BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecbsys.net
Email address[email protected]
Telephone0161 7550066
Telephone regionManchester

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

35k at £1Andrew Richard Thompson
50.00%
Ordinary
35k at £1Jackie Davies
50.00%
Ordinary

Financials

Year2014
Turnover£436,769
Gross Profit£150,681
Net Worth-£31,315
Cash£106
Current Liabilities£108,382

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 July 2007Delivered on: 10 July 2007
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2017Statement of affairs (7 pages)
22 September 2017Registered office address changed from 554 - 556 Barton Road Stretford Manchester M32 9TD to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 22 September 2017 (2 pages)
5 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-21
(1 page)
5 September 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,900,000,000
(4 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,900,000,000
(4 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 70,000
(4 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 70,000
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 50,000.00
(4 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Andrew Richard Thompson on 15 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 November 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Gbp nc 100/100000\31/03/08 (1 page)
29 September 2008Director's change of particulars / andrew thompson / 23/09/2008 (1 page)
20 May 2008Secretary appointed jacqueline davies (2 pages)
29 April 2008Return made up to 15/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
17 October 2006Secretary resigned (1 page)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Registered office changed on 05/05/05 from: grosvenor house 16 grosvenor road cheadle hulme stockport cheshire SK8 5QJ (1 page)
21 March 2005Return made up to 15/03/05; full list of members (2 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 March 2004Return made up to 15/03/04; full list of members (6 pages)
7 May 2003Return made up to 15/03/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 15/03/02; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: 409 houldsworth business and arts centre houldsworth mill houldsworth street reddish stockport chesire SK5 6DA (1 page)
19 April 2001Registered office changed on 19/04/01 from: billington house mowbray street stockport cheshire SK1 3EJ (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
15 March 2001Incorporation (12 pages)