Company NameComputeam Computing Ltd
Company StatusDissolved
Company Number04686591
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartyn Cocking
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleSoftware Engineer
Correspondence Address36 Pendle Road
Denton
Manchester
M34 6BB
Director NameDean Leonard Sutton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleSales Manager
Correspondence Address19 Woodale Close
Great Sankey
Warrington
Cheshire
WA5 3GL
Secretary NameRoyston Thomas Cocking
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Grace Court
Downend
Bristol
BS16 5UP
Director NamePaul Michael Taylor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleIT Consultant
Correspondence AddressElm Lodge
Lodge Lane, Wraxall
Bristol
North Somerset
BS48 1BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAdvantage House
156 Oxford Street West
Ashton Under Lyne
Greater Manchester
OL7 0NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (2 pages)
20 February 2008Application for striking-off (1 page)
25 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 November 2005Registered office changed on 16/11/05 from: 68 friary grange park winterbourne bristol BS36 1NB (1 page)
11 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2003Director resigned (1 page)
16 April 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)