Company NameComputer Translations Limited
Company StatusDissolved
Company Number01134061
CategoryPrivate Limited Company
Incorporation Date13 September 1973(50 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gwendoline Rose Carpenter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameHenry Edward Carpenter
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address24 Foster Road
Frome
Somerset
BA11 1NZ
Director NameMr Paul Thomas Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Cruachan
Rushmore Hill
Knockholt
Kent
TN14 7BQ
Secretary NameGwendoline Carpenter
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressBen Cruachan
Rushmore Hill
Knockholt
Kent
TN14 7NR
Secretary NameMr Paul Thomas Carpenter
NationalityBritish
StatusResigned
Appointed24 April 2006(32 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Cruachan
Rushmore Hill
Knockholt
Kent
TN14 7BQ
Director NameMr Paul Thomas Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDmr House 8-10 Cleave Avenue
Farnborough
Orpington
Kent
BR6 7DR
Secretary NameDMR Group Limited (Corporation)
StatusResigned
Appointed01 April 1998(24 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 April 2014)
Correspondence AddressDmr House 8-10 Cleave Avenue
Farnborough
Orpington
Kent
BR6 7DR
Director NameDMR Group Limited (Corporation)
StatusResigned
Appointed24 April 2006(32 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2014)
Correspondence AddressDmr House 8-10 Cleave Avenue
Farnborough
Orpington
Kent
BR6 7DR

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mrs Gwendoline Carpenter
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (4 pages)
23 May 2014Termination of appointment of Dmr Group Limited as a director (1 page)
23 May 2014Termination of appointment of Dmr Group Limited as a secretary (1 page)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
6 November 2013Registered office address changed from Dmr House 8-10 Cleave Avenue Farnborough Orpington Kent BR6 7DR United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Dmr House 8-10 Cleave Avenue Farnborough Orpington Kent BR6 7DR United Kingdom on 6 November 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
12 February 2013Appointment of Mrs Gwendoline Rose Carpenter as a director (2 pages)
12 February 2013Termination of appointment of Paul Carpenter as a secretary (1 page)
12 February 2013Termination of appointment of Paul Carpenter as a director (1 page)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 8-10 Cleave Avenue Farnborough Orpington Kent BR6 7DR on 12 April 2011 (1 page)
17 January 2011Appointment of a director (2 pages)
23 November 2010Appointment of Mr Paul Thomas Carpenter as a director (2 pages)
2 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 April 2010Secretary's details changed for The Dmr Information and Technology Group Limited on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for The Dmr Information and Technology Group Limited on 1 March 2010 (2 pages)
25 April 2010Director's details changed for The Dmr Information and Technology Group Limited on 1 March 2010 (2 pages)
25 April 2010Director's details changed for The Dmr Information and Technology Group Limited on 1 March 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 March 2007Return made up to 22/03/07; full list of members (3 pages)
23 May 2006Director resigned (1 page)
9 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 April 2005Return made up to 22/03/05; full list of members (2 pages)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 April 2004Return made up to 22/03/04; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 April 2003Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(6 pages)
15 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2002Return made up to 16/04/02; full list of members (6 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
1 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
3 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 03/05/00; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
2 May 1999Return made up to 03/05/99; full list of members (6 pages)
30 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
28 April 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 April 1998New secretary appointed (2 pages)
5 November 1997Full accounts made up to 28 February 1997 (9 pages)
4 July 1997Registered office changed on 04/07/97 from: 25 market place warminster wilts BA12 9BB (1 page)
4 July 1997Full accounts made up to 31 October 1995 (9 pages)
11 June 1997Return made up to 03/05/97; no change of members (5 pages)
31 July 1996Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
6 June 1996Return made up to 03/05/96; full list of members (7 pages)
31 March 1996Accounts for a small company made up to 31 October 1994 (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1993 (4 pages)