Company NameAffordable PC Solutions Limited
Company StatusDissolved
Company Number05348771
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David Watson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address26 Westminster Street
Rochdale
OL11 4NA
Secretary NameDavid Watson
NationalityBritish
StatusClosed
Appointed03 August 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressG4 Ground Floor Lock 50 Business Centre
Oldham Road
Rochdale
Lancashire
OL16 5RD
Secretary NameMatthew David Watson
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gale Close
Todmorden Road,Littleborough
Rochdale
OL15 9EJ
Director NameMatthew David Watson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gale Close
Todmorden Road,Littleborough
Rochdale
OL15 9EJ
Director NameTara Louise Watson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Partington Mews Partington Street
Rochdale
Lancashire
OL11 3DG
Secretary NameTara Louise Watson
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2012)
RoleCompany Director
Correspondence Address9 Partington Mews Partington Street
Rochdale
Lancashire
OL11 3DG

Contact

Websitewww.affordablepcsolutions.co.uk/
Email address[email protected]
Telephone0800 6343109
Telephone regionFreephone

Location

Registered AddressG4 Ground Floor Lock 50 Business Centre
Oldham Road
Rochdale
Lancashire
OL16 5RD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

3 at £1D. Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,009
Cash£7,726
Current Liabilities£7,430

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
18 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
18 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(3 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
19 November 2014Secretary's details changed for David Watson on 1 November 2014 (1 page)
19 November 2014Secretary's details changed for David Watson on 1 November 2014 (1 page)
19 November 2014Secretary's details changed for David Watson on 1 November 2014 (1 page)
15 August 2014Secretary's details changed for David Watson on 10 May 2014 (1 page)
15 August 2014Secretary's details changed for David Watson on 10 May 2014 (1 page)
15 August 2014Secretary's details changed for David Watson on 10 May 2014 (1 page)
15 August 2014Secretary's details changed for David Watson on 10 May 2014 (1 page)
14 August 2014Director's details changed for David Watson on 10 May 2014 (2 pages)
14 August 2014Director's details changed for David Watson on 10 May 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
19 May 2014Registered office address changed from 18 the Millhouse Gale Close Todmorden Road Littleborough Rochdale OL15 9EJ on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from 18 the Millhouse Gale Close Todmorden Road Littleborough Rochdale OL15 9EJ on 19 May 2014 (2 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
14 August 2012Appointment of David Watson as a secretary (3 pages)
14 August 2012Appointment of David Watson as a secretary (3 pages)
13 August 2012Termination of appointment of Matthew Watson as a director (2 pages)
13 August 2012Termination of appointment of Matthew Watson as a secretary (2 pages)
13 August 2012Termination of appointment of Tara Watson as a secretary (2 pages)
13 August 2012Termination of appointment of Tara Watson as a director (2 pages)
13 August 2012Termination of appointment of Matthew Watson as a director (2 pages)
13 August 2012Termination of appointment of Tara Watson as a secretary (2 pages)
13 August 2012Termination of appointment of Matthew Watson as a secretary (2 pages)
13 August 2012Termination of appointment of Tara Watson as a director (2 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 September 2011Appointment of Tara Louise Watson as a secretary (3 pages)
22 September 2011Appointment of Tara Louise Watson as a director (3 pages)
22 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 3
(4 pages)
22 September 2011Appointment of Tara Louise Watson as a director (3 pages)
22 September 2011Appointment of Tara Louise Watson as a secretary (3 pages)
22 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 3
(4 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Director's details changed for David Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Matthew David Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Matthew David Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Matthew David Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Watson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 May 2009Return made up to 01/02/09; full list of members (4 pages)
7 May 2009Return made up to 01/02/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 01/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Registered office changed on 20/03/07 from: 18 the millhouse gale close todmorden road littleborough rochdale OL16 2DW (1 page)
20 March 2007Return made up to 01/02/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 18 the millhouse gale close todmorden road littleborough rochdale OL16 2DW (1 page)
3 October 2006Registered office changed on 03/10/06 from: 18 the millhouse gale close todmorden road littleborough rochdale lancashire OL15 9EJ (1 page)
3 October 2006Registered office changed on 03/10/06 from: 18 the millhouse gale close todmorden road littleborough rochdale lancashire OL15 9EJ (1 page)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Registered office changed on 29/03/06 from: 212A back yorkshire street rochdale lancashire OL16 2DW (1 page)
29 March 2006Registered office changed on 29/03/06 from: 212A back yorkshire street rochdale lancashire OL16 2DW (1 page)
3 March 2006Return made up to 01/02/06; full list of members (7 pages)
3 March 2006Return made up to 01/02/06; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 27 gowers street rochdale lancashire OL16 2LN (1 page)
2 February 2005Registered office changed on 02/02/05 from: 27 gowers street rochdale lancashire OL16 2LN (1 page)
1 February 2005Incorporation (14 pages)
1 February 2005Incorporation (14 pages)