TEMPUS COMPUTERS LTD

Register to unlock more data on OkredoRegister

TEMPUS COMPUTERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01610038

Incorporation date

29/01/1982

Size

Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1982)
dot icon15/05/2022
Final Gazette dissolved following liquidation
dot icon15/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-02
dot icon15/08/2020
Liquidators' statement of receipts and payments to 2020-07-02
dot icon21/08/2019
Liquidators' statement of receipts and payments to 2019-07-02
dot icon13/09/2018
Liquidators' statement of receipts and payments to 2018-07-02
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2017-07-02
dot icon28/01/2018
Liquidators' statement of receipts and payments to 2016-07-02
dot icon28/01/2018
Liquidators' statement of receipts and payments to 2015-07-02
dot icon12/10/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/10/2017
Restoration by order of the court
dot icon10/01/2015
Final Gazette dissolved following liquidation
dot icon10/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2014
Liquidators' statement of receipts and payments to 2014-07-02
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-02
dot icon23/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2012
Administrator's progress report to 2012-07-03
dot icon03/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/02/2012
Result of meeting of creditors
dot icon06/02/2012
Statement of administrator's proposal
dot icon06/02/2012
Statement of affairs with form 2.14B
dot icon21/12/2011
Registered office address changed from St Pauls House 21-23 st Pauls Square Birmingham B3 1RB on 2011-12-21
dot icon20/12/2011
Appointment of an administrator
dot icon28/09/2011
-
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon03/11/2009
Accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon17/09/2008
Director and secretary appointed richard henry watkins logged form
dot icon06/06/2008
Appointment terminated director christopher rixom
dot icon25/04/2008
Appointment terminated director colin dennis
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon13/09/2007
Accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 14/12/06; full list of members
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 14/12/05; full list of members
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon13/10/2005
Accounts made up to 2004-12-31
dot icon11/03/2005
Director's particulars changed
dot icon07/01/2005
Return made up to 14/12/04; full list of members
dot icon30/11/2004
Secretary resigned;director resigned
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon22/10/2003
Accounts made up to 2002-12-31
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon17/12/2002
Return made up to 14/12/02; full list of members
dot icon28/08/2002
Nc inc already adjusted 01/08/02
dot icon16/08/2002
Ad 01/08/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/08/2002
Resolutions
dot icon02/04/2002
Accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 14/12/01; full list of members
dot icon28/09/2001
Accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 14/12/00; full list of members
dot icon03/05/2000
-
dot icon08/12/1999
Return made up to 14/12/99; full list of members
dot icon12/04/1999
New director appointed
dot icon11/03/1999
Return made up to 14/12/98; full list of members
dot icon05/03/1999
-
dot icon27/03/1998
-
dot icon17/02/1998
Return made up to 14/12/97; no change of members
dot icon12/10/1997
-
dot icon09/04/1997
New director appointed
dot icon01/02/1997
New secretary appointed
dot icon01/02/1997
Return made up to 14/12/96; no change of members
dot icon02/11/1996
-
dot icon17/01/1996
Return made up to 14/12/95; full list of members
dot icon02/11/1995
-
dot icon01/11/1995
Secretary resigned;new secretary appointed
dot icon01/09/1995
New director appointed
dot icon07/04/1995
Return made up to 14/12/94; no change of members
dot icon31/03/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
-
dot icon22/12/1993
Return made up to 14/12/93; no change of members
dot icon14/07/1993
-
dot icon26/02/1993
Return made up to 31/12/92; full list of members
dot icon16/02/1993
Secretary resigned;director resigned
dot icon01/07/1992
-
dot icon14/02/1992
New secretary appointed
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon04/12/1991
-
dot icon03/05/1991
Full accounts made up to 1990-03-31
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon25/10/1990
Particulars of mortgage/charge
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon20/06/1989
-
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Full accounts made up to 1987-03-31
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon11/01/1988
-
dot icon11/01/1988
-
dot icon11/05/1987
Accounting reference date shortened from 30/09 to 31/03
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Return made up to 31/12/85; full list of members
dot icon05/06/1986
Registered office changed on 05/06/86 from: 11 greenfield crescent edgbaston birmingham B15 3AU
dot icon12/12/1985
Certificate of change of name
dot icon29/01/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigley, Craig Charles
Director
01/01/2003 - 16/12/2005
2
Rixom, Christopher
Director
01/01/2003 - 05/06/2008
-
Daniel, Karen Lesley
Secretary
01/10/1991 - 29/09/1995
-
Chapman, Kathy Dawn
Secretary
29/09/1995 - 31/07/1996
-
Hunter, Ian
Secretary
01/08/1996 - 31/10/2004
2

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 TEMPUS COMPUTERS LTD

TEMPUS COMPUTERS LTD is an(a) Dissolved company incorporated on 29/01/1982 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 TEMPUS COMPUTERS LTD?

toggle

TEMPUS COMPUTERS LTD is currently Dissolved. It was registered on 29/01/1982 and dissolved on 15/05/2022.

Where is TEMPUS COMPUTERS LTD located?

toggle

TEMPUS COMPUTERS LTD is registered at 79 Caroline Street, Birmingham B3 1UP.

What does TEMPUS COMPUTERS LTD do?

toggle

TEMPUS COMPUTERS LTD operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for TEMPUS COMPUTERS LTD?

toggle

The latest filing was on 15/05/2022: Final Gazette dissolved following liquidation.