Company NameComputer Troubleshooters (North Manchester) Limited
Company StatusDissolved
Company Number04920343
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Eric John Arnott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Chesham Fold Road
Bury
BL9 6JZ
Secretary NameMr Eric John Arnott
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Chesham Fold Road
Bury
BL9 6JZ
Director NameMrs Gillian Arnott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Chesham Fold Road
Bury
BL9 6JZ
Director NameMr Darren Peter Neil McGuff
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(10 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 September 2018)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address74 Church Street West
Radcliffe
Manchester
M26 2SY
Director NameMr Ian James Hudson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lovell House, Birchwood Park The Quadrant
Birchwood
Warrington
WA3 6FW

Contact

Websitenorthmanchester.computertroubleshooters.co.uk/
Telephone0161 7984336
Telephone regionManchester

Location

Registered AddressUnit 2, Mossfield House
Chesham Fold Road
Bury
BL9 6JZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

2 at £0.5Eric Arnott
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,423
Cash£3,632
Current Liabilities£10,007

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 June 2020Appointment of Mr Ian James Hudson as a director on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Gillian Arnott as a director on 17 June 2020 (1 page)
3 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Darren Peter Neil Mcguff as a director on 20 September 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 January 2018Director's details changed for Mrs Gillian Arnott on 31 October 2017 (2 pages)
4 January 2018Director's details changed for Mr Eric John Arnott on 31 October 2017 (2 pages)
4 January 2018Secretary's details changed for Mr Eric John Arnott on 31 October 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 May 2017Registered office address changed from 7 Walker Avenue Whitefield Manchester M45 6TP to Unit 2, Mossfield House Chesham Fold Road Bury BL9 6JZ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 7 Walker Avenue Whitefield Manchester M45 6TP to Unit 2, Mossfield House Chesham Fold Road Bury BL9 6JZ on 31 May 2017 (1 page)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(6 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(6 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
26 September 2014Appointment of Mr Darren Peter Neil Mcguff as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Darren Peter Neil Mcguff as a director on 26 September 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Gillian Arnott on 3 October 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Eric John Arnott on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Gillian Arnott on 3 October 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Gillian Arnott on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Eric John Arnott on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Eric John Arnott on 3 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 November 2006Return made up to 03/10/06; full list of members (2 pages)
3 November 2006Return made up to 03/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2005Return made up to 03/10/05; full list of members (2 pages)
1 November 2005Return made up to 03/10/05; full list of members (2 pages)
26 November 2004Return made up to 03/10/04; full list of members (3 pages)
26 November 2004Return made up to 03/10/04; full list of members (3 pages)
3 October 2003Incorporation (8 pages)
3 October 2003Incorporation (8 pages)