Company NameComputeam Supplies Ltd.
Company StatusDissolved
Company Number06257301
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martyn Royston Cocking
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Down Green Road
Bolton
Lancashire
BL2 3QD
Director NameMr Owen Edward Napier
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Nell Lane
Chorlton
Manchester
M21 7SN
Secretary NameMr Owen Edward Napier
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Nell Lane
Chorlton
Manchester
M21 7SN

Location

Registered Address156 Oxford Street West
Ashton-Under-Lyne
Lancashire
OL7 0NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(5 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(5 pages)
24 November 2010Withdraw the company strike off application (2 pages)
24 November 2010Withdraw the company strike off application (2 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
24 May 2010Director's details changed for Mr Martyn Royston Cocking on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Mr Martyn Royston Cocking on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Martyn Royston Cocking on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Director's Change of Particulars / martyn cocking / 01/08/2008 / Title was: , now: mr; Middle Name/s was: , now: royston; HouseName/Number was: , now: 39; Street was: 36 pendle road, now: down green road; Post Town was: denton, now: bolton; Region was: manchester, now: lancashire; Post Code was: M34 6BB, now: BL2 3QD; Country was: , now: united kin (2 pages)
27 May 2009Director's change of particulars / martyn cocking / 01/08/2008 (2 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from computeam LTD 156 oxford street west ashton under lyne manchester OL7 0NB (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Registered office changed on 26/05/2009 from computeam LTD 156 oxford street west ashton under lyne manchester OL7 0NB (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Return made up to 23/05/08; full list of members (3 pages)
29 May 2008Return made up to 23/05/08; full list of members (3 pages)
28 May 2008Director and secretary's change of particulars / owen napier / 01/01/2008 (2 pages)
28 May 2008Director and Secretary's Change of Particulars / owen napier / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 60A; Street was: 2 beresford court, now: nell lane; Area was: 146 palatine road, now: chorlton; Post Code was: M20 2QH, now: M21 7SN; Country was: , now: united kingom (2 pages)
11 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 May 2007Incorporation (10 pages)
23 May 2007Incorporation (10 pages)