Company NameComputers R Us Limited
Company StatusDissolved
Company Number04551778
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Issac Marshall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(5 days after company formation)
Appointment Duration7 years, 11 months (closed 07 September 2010)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameLeora Marshall
NationalityBritish
StatusClosed
Appointed09 October 2002(1 week after company formation)
Appointment Duration7 years, 11 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address31 Daylesford Road
Cheadle
Stockport
SK8 1LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address77 School Lane
Didsbury
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£222
Current Liabilities£6,693

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 March 2010Registered office address changed from Xenon House 10 School Lane Didsbury Manchester M20 6RD on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Xenon House 10 School Lane Didsbury Manchester M20 6rd on 15 March 2010 (1 page)
15 March 2010Annual return made up to 2 October 2008 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 2 October 2008 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 2 October 2008 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Return made up to 02/10/07; full list of members (3 pages)
20 February 2009Return made up to 02/10/07; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 May 2008Registered office changed on 06/05/2008 from 31 dalesford road cheadle stockport cheshire SK8 1LE (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 31 dalesford road cheadle stockport cheshire SK8 1LE (2 pages)
6 November 2006Return made up to 02/10/06; full list of members (6 pages)
6 November 2006Return made up to 02/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Registered office changed on 24/07/06 from: 3A tatton grove withington manchester M20 4BP (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3A tatton grove withington manchester M20 4BP (1 page)
3 November 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2005Return made up to 02/10/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2004Return made up to 02/10/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Return made up to 02/10/04; full list of members (6 pages)
2 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2003Return made up to 02/10/03; full list of members (6 pages)
21 November 2003Return made up to 02/10/03; full list of members (6 pages)
30 September 2003Registered office changed on 30/09/03 from: hallam mill hallam street stockport cheshire SK2 6PT (2 pages)
30 September 2003Registered office changed on 30/09/03 from: hallam mill hallam street stockport cheshire SK2 6PT (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 10 school lane didsbury manchester M20 6RD (1 page)
6 November 2002Registered office changed on 06/11/02 from: 10 school lane didsbury manchester M20 6RD (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (9 pages)
2 October 2002Incorporation (9 pages)