COMPUTECH (WILTS) LIMITED

Register to unlock more data on OkredoRegister

COMPUTECH (WILTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517745

Incorporation date

25/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

MONAHANS, 38-42 Newport Street, Swindon, Wiltshire SN1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon22/11/2011
Final Gazette dissolved following liquidation
dot icon30/10/2011
Registered office address changed from St. James House 9-15 st. James Road Surbiton Surrey KT6 4QH on 2011-10-31
dot icon30/10/2011
Appointment of a liquidator
dot icon22/08/2011
Early completion of winding up
dot icon16/12/2010
Notice of completion of voluntary arrangement
dot icon20/09/2010
Order of court to wind up
dot icon30/06/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-06-22
dot icon27/08/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-06-22
dot icon10/08/2009
Director's Change of Particulars / georgina zuel / 26/02/2009 / Surname was: zuel, now: brockway
dot icon25/02/2009
Return made up to 26/02/09; full list of members
dot icon25/02/2009
Director's Change of Particulars / georgina brockway / 26/02/2009 / Nationality was: mauritian, now: british; Surname was: brockway, now: zuel; HouseName/Number was: 138, now: 12; Street was: penn place, solomons hill, now: berkeley grove; Area was: , now: greenbank; Post Town was: rickmansworth, now: bristol; Region was: hertfordshire, now: avon;
dot icon14/07/2008
Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st james house 9-15; Street was: claremont road, now: st james road; Post Code was: KT6 4QU, now: KT6 4QH
dot icon14/07/2008
Registered office changed on 15/07/2008 from 12-14 claremont road surbiton surrey KT6 4QU
dot icon25/06/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/05/2008
Return made up to 26/02/08; full list of members
dot icon21/05/2008
Director's Change of Particulars / georgina brockway / 26/02/2008 / HouseName/Number was: , now: 138; Street was: anahiem, now: penn place, solomons hill; Area was: southbrook road , mere, now: ; Post Town was: warminster, now: rickmansworth; Region was: wiltshire, now: hertfordshire; Post Code was: BA12 6BG, now: WD3 1GY; Country was: , now: unite
dot icon25/02/2007
Return made up to 26/02/07; full list of members
dot icon27/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/12/2006
Total exemption small company accounts made up to 2005-02-28
dot icon06/04/2006
Return made up to 26/02/06; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-02-29
dot icon07/04/2005
Return made up to 26/02/05; full list of members
dot icon14/06/2004
Registered office changed on 15/06/04 from: anahiem southbrook road, mere warminster wiltshire BA12 6BG
dot icon09/03/2004
Return made up to 26/02/04; full list of members
dot icon09/03/2004
Secretary's particulars changed;secretary resigned
dot icon27/02/2004
New secretary appointed
dot icon28/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon31/03/2003
Return made up to 26/02/03; full list of members
dot icon06/01/2003
Director resigned
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon02/09/2002
Registered office changed on 03/09/02 from: anahiem southbrook, mere warminster wiltshire BA12 6BG
dot icon02/09/2002
Director's particulars changed
dot icon29/05/2002
Return made up to 26/02/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon25/03/2001
Return made up to 26/02/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-02-29
dot icon02/04/2000
Return made up to 26/02/99; full list of members
dot icon02/04/2000
Secretary's particulars changed;director's particulars changed
dot icon27/03/2000
Compulsory strike-off action has been discontinued
dot icon27/03/2000
Full accounts made up to 1999-02-28
dot icon14/03/2000
Registered office changed on 15/03/00 from: lower mere park farm cottage mere park, mere warminster wiltshire BA12 6AD
dot icon21/02/2000
First Gazette notice for compulsory strike-off
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CA SOLUTIONS LTD
Corporate Secretary
22/02/2004 - Present
117
Munro, John Anthony
Director
22/12/2002 - 30/12/2002
32
Brockway, Georgina
Director
25/02/1998 - Present
-
Brockway, Ian
Secretary
25/02/1998 - 22/02/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTECH (WILTS) LIMITED

COMPUTECH (WILTS) LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at MONAHANS, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTECH (WILTS) LIMITED?

toggle

COMPUTECH (WILTS) LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 22/11/2011.

Where is COMPUTECH (WILTS) LIMITED located?

toggle

COMPUTECH (WILTS) LIMITED is registered at MONAHANS, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR.

What does COMPUTECH (WILTS) LIMITED do?

toggle

COMPUTECH (WILTS) LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for COMPUTECH (WILTS) LIMITED?

toggle

The latest filing was on 22/11/2011: Final Gazette dissolved following liquidation.