Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2010(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 April 2014) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mrs Caterina Maria Campfield |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipersfield Mark Way Godalming Surrey GU7 2BL |
Director Name | Mr Paul Adrian Campfield |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipersfield Mark Way Godalming Surrey GU7 2BL |
Director Name | Mrs Lynn Margaret Stevens |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 28 Azalea Way Camberley Surrey GU15 1NY |
Director Name | Peter John Stevens |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Wychwood 17 Pine Avenue Camberley Surrey GU15 2LY |
Secretary Name | Peter John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Wychwood 17 Pine Avenue Camberley Surrey GU15 2LY |
Secretary Name | Mr Paul Adrian Campfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipersfield Mark Way Godalming Surrey GU7 2BL |
Director Name | Ms Jane Hill Burgess |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Downsview Farm Ebbisham Lane Walton On The Hill Surrey KT20 5BS |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Stuart Mark Whayman |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(41 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Clayton Road Chessington Surrey KT9 1NJ |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
502 at £1 | Celre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Company name changed computer economics LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed computer economics LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Change of name notice (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Auditor's resignation (1 page) |
21 February 2011 | Auditor's resignation (1 page) |
9 September 2010 | Termination of appointment of Jane Burgess as a director (1 page) |
9 September 2010 | Termination of appointment of Stuart Whayman as a director (1 page) |
9 September 2010 | Appointment of Ian Michael Glencross as a director (2 pages) |
9 September 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
9 September 2010 | Termination of appointment of Jane Burgess as a director (1 page) |
9 September 2010 | Termination of appointment of Stuart Whayman as a director (1 page) |
9 September 2010 | Appointment of Ian Michael Glencross as a director (2 pages) |
9 September 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Appointment of Stuart Mark Whayman as a director (2 pages) |
22 December 2009 | Appointment of Stuart Mark Whayman as a director (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Appointment Terminated Director carolyn pickering (1 page) |
19 December 2008 | Return made up to 07/10/08; full list of members (5 pages) |
19 December 2008 | Return made up to 07/10/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 May 2008 | Director appointed jane elizabeth burgess (3 pages) |
6 May 2008 | Director appointed jane elizabeth burgess (3 pages) |
2 May 2008 | Appointment terminated director and secretary paul campfield (1 page) |
2 May 2008 | Appointment terminated director caterina campfield (1 page) |
2 May 2008 | Director appointed carolyn bridget pickering (4 pages) |
2 May 2008 | Secretary appointed ian michael glencross (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 51 portland rd kingston-upon-thames KT1 2SH (1 page) |
2 May 2008 | Appointment Terminated Director and Secretary paul campfield (1 page) |
2 May 2008 | Appointment Terminated Director caterina campfield (1 page) |
2 May 2008 | Director appointed carolyn bridget pickering (4 pages) |
2 May 2008 | Secretary appointed ian michael glencross (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 51 portland rd kingston-upon-thames KT1 2SH (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 September 2004 | Return made up to 07/10/04; full list of members (7 pages) |
24 September 2004 | Return made up to 07/10/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
1 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
22 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
4 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 September 2000 | Return made up to 07/10/00; full list of members (6 pages) |
29 September 2000 | Return made up to 07/10/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 September 1999 | Return made up to 07/10/99; full list of members (6 pages) |
30 September 1999 | Return made up to 07/10/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Return made up to 07/10/97; no change of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1996 | Return made up to 07/10/96; full list of members
|
30 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
20 January 1992 | Particulars of mortgage/charge (3 pages) |
20 January 1992 | Particulars of mortgage/charge (3 pages) |