COMPUTER STAND-BY LIMITED

Register to unlock more data on OkredoRegister

COMPUTER STAND-BY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01792949

Incorporation date

19/02/1984

Size

Dormant

Contacts

Registered address

Registered address

Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex TW4 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon27/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2020
First Gazette notice for voluntary strike-off
dot icon03/08/2020
Application to strike the company off the register
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Termination of appointment of Michael John Threlfall as a director on 2019-07-31
dot icon20/08/2019
Appointment of Mr Patrick Trevor Morley as a director on 2019-07-31
dot icon20/08/2019
Termination of appointment of Susan Diane Lynch as a director on 2019-07-31
dot icon20/08/2019
Appointment of Mr Terrence James Anderson as a director on 2019-07-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/03/2018
Termination of appointment of Charles William Quinn as a director on 2018-02-21
dot icon08/03/2018
Termination of appointment of Charles William Quinn as a director on 2018-02-21
dot icon08/03/2018
Appointment of Mr Michael John Threlfall as a director on 2018-02-21
dot icon16/11/2017
Appointment of Ms Susan Diane Lynch as a director on 2017-11-10
dot icon15/11/2017
Termination of appointment of Eric George Erickson as a director on 2017-11-10
dot icon29/09/2017
Appointment of Mr Charles William Quinn as a director on 2017-09-25
dot icon29/09/2017
Termination of appointment of Keith Tilley as a director on 2017-09-25
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/02/2017
Appointment of Mr Eric George Erickson as a director on 2017-01-27
dot icon06/02/2017
Termination of appointment of Edward Charles Mckeever as a director on 2017-01-27
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Edward Charles Mckeever as a director on 2015-11-04
dot icon25/11/2015
Termination of appointment of Robert C. Singer as a director on 2015-11-04
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/04/2015
Register inspection address has been changed from The Forum 1 Station Road Theale Reading Berkshire RG7 4RA England to Forum 1 Station Road Theale Berkshire RG7 4RA
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/04/2013
Register(s) moved to registered inspection location
dot icon18/04/2013
Register inspection address has been changed
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/01/2012
Director's details changed for Keith Tilley on 2012-01-30
dot icon26/01/2012
Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 2012-01-26
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Robert C. Singer as a director
dot icon30/06/2011
Termination of appointment of Michael Ruane as a director
dot icon30/06/2011
Termination of appointment of Gavin Longson as a secretary
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/10/2009
Director's details changed for Michael Joseph Ruane on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Gavin Charles Longson on 2009-10-15
dot icon16/10/2009
Director's details changed for Michael Joseph Ruane on 2009-10-15
dot icon16/10/2009
Director's details changed for Keith Tilley on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Gavin Charles Longson on 2009-10-15
dot icon31/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon02/04/2007
Director's particulars changed
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/05/2005
Director resigned
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/07/2003
Director's particulars changed
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Registered office changed on 26/09/02 from: benchmark house st george's business centre 203 brooklands road weybridge surrey KT13 0RH
dot icon16/08/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon03/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/09/2001
Director resigned
dot icon18/09/2001
New director appointed
dot icon14/04/2001
Return made up to 31/03/01; full list of members
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New secretary appointed
dot icon14/02/2001
Resolutions
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon17/01/2000
Full accounts made up to 1998-12-31
dot icon27/04/1999
Return made up to 31/03/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Return made up to 31/03/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Memorandum and Articles of Association
dot icon17/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Declaration of assistance for shares acquisition
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon21/04/1997
Return made up to 31/03/97; full list of members
dot icon17/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Declaration of assistance for shares acquisition
dot icon06/02/1997
Memorandum and Articles of Association
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Declaration of assistance for shares acquisition
dot icon13/01/1997
New director appointed
dot icon10/01/1997
New secretary appointed;new director appointed
dot icon10/01/1997
Registered office changed on 10/01/97 from: pannell house 159 charles street leicester LE1 1LD
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Secretary resigned
dot icon20/09/1996
Declaration of satisfaction of mortgage/charge
dot icon20/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 31/03/96; no change of members
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Particulars of mortgage/charge
dot icon24/05/1995
Director resigned
dot icon05/05/1995
Return made up to 31/03/95; no change of members
dot icon13/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 31/03/94; full list of members
dot icon30/11/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Return made up to 31/03/93; no change of members
dot icon30/12/1992
Particulars of mortgage/charge
dot icon17/09/1992
New secretary appointed;new director appointed
dot icon02/06/1992
Return made up to 31/03/92; no change of members
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Registered office changed on 25/03/92 from: horsefair house 3 horsefair street leicester LE1 5BA leicestershire LE1 5BP
dot icon12/02/1992
Director resigned
dot icon28/08/1991
Declaration of satisfaction of mortgage/charge
dot icon24/04/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 31/03/91; full list of members
dot icon05/04/1991
Particulars of mortgage/charge
dot icon06/12/1990
New director appointed
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon11/04/1990
Return made up to 03/04/90; no change of members
dot icon09/04/1990
Director resigned
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 26/04/89; full list of members
dot icon23/05/1988
Full accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 06/05/88; full list of members
dot icon04/02/1988
Secretary resigned;new secretary appointed
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon14/09/1987
Return made up to 25/06/87; no change of members
dot icon12/08/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Full accounts made up to 1985-12-31
dot icon23/07/1986
Return made up to 26/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Peter
Director
02/01/1997 - 02/08/2002
31
Mckeever, Edward Charles, Director
Director
04/11/2015 - 27/01/2017
11
Lynch, Susan Diane
Director
10/11/2017 - 31/07/2019
12
Threlfall, Michael John
Director
21/02/2018 - 31/07/2019
11
Morley, Patrick Trevor
Director
31/07/2019 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COMPUTER STAND-BY LIMITED

COMPUTER STAND-BY LIMITED is an(a) Dissolved company incorporated on 19/02/1984 with the registered office located at Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex TW4 6ER. 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 COMPUTER STAND-BY LIMITED?

toggle

COMPUTER STAND-BY LIMITED is currently Dissolved. It was registered on 19/02/1984 and dissolved on 26/10/2020.

Where is COMPUTER STAND-BY LIMITED located?

toggle

COMPUTER STAND-BY LIMITED is registered at Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex TW4 6ER.

What does COMPUTER STAND-BY LIMITED do?

toggle

COMPUTER STAND-BY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPUTER STAND-BY LIMITED?

toggle

The latest filing was on 27/10/2020: Final Gazette dissolved via voluntary strike-off.