Company NameBobseal Computer Associates Limited
Company StatusDissolved
Company Number04559995
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert John Seal
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Garnet Street
Reading
Berkshire
RG1 6BA
Secretary NameHilary Pearce
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Garnet Street
Reading
Berkshire
RG1 6BA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBridgewater House
Century Park
Caspian Road Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£21,157
Net Worth-£133
Cash£6,939
Current Liabilities£7,072

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Application to strike the company off the register (3 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Application to strike the company off the register (3 pages)
2 November 2009Director's details changed for Robert John Seal on 29 October 2009 (2 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
(4 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
(4 pages)
2 November 2009Director's details changed for Robert John Seal on 29 October 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 November 2008Return made up to 11/10/08; full list of members (3 pages)
25 November 2008Return made up to 11/10/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 January 2008Return made up to 11/10/07; full list of members (2 pages)
16 January 2008Return made up to 11/10/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 January 2007Return made up to 11/10/06; full list of members (6 pages)
21 January 2007Return made up to 11/10/06; full list of members (6 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o matravers & co bridgwater house century park caspian road altrincham cheshire WA14 5HH (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o matravers & co bridgwater house century park caspian road altrincham cheshire WA14 5HH (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 December 2005Return made up to 11/10/05; full list of members (6 pages)
6 December 2005Return made up to 11/10/05; full list of members (6 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
10 November 2004Return made up to 11/10/04; full list of members (6 pages)
1 November 2004Registered office changed on 01/11/04 from: the white house 2 meadrow godalming GU7 3HN (1 page)
1 November 2004Registered office changed on 01/11/04 from: the white house 2 meadrow godalming GU7 3HN (1 page)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 October 2003Return made up to 11/10/03; full list of members (6 pages)
28 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(6 pages)
25 October 2002Registered office changed on 25/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 October 2002New secretary appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (3 pages)
25 October 2002Registered office changed on 25/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
11 October 2002Incorporation (18 pages)