Company NameComco Engineers Limited
DirectorsDavid Charles Syrett and Janet Mary Syrett
Company StatusDissolved
Company Number01285485
CategoryPrivate Limited Company
Incorporation Date8 November 1976(47 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Charles Syrett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(17 years after company formation)
Appointment Duration30 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecroft Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameMrs Janet Mary Syrett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(17 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecroft Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Secretary NameMrs Janet Mary Syrett
NationalityBritish
StatusCurrent
Appointed01 December 1993(17 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecroft Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameTimothy James Hickinbottom
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleSales Manager
Correspondence Address46 Windsor Crescent
Harrow
Middlesex
HA2 8QW
Director NameClifford William Douglas Osborne
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressThe Jays Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3EP
Director NameJean Anita Osborne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressThe Jays Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3EP
Secretary NameJean Anita Osborne
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressThe Jays Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3EP

Location

Registered AddressC/O Begbies Traynor
6 Raymond Buildings
Gray's Inn London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (8 pages)
19 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1998Statement of affairs (13 pages)
19 February 1998Appointment of a voluntary liquidator (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 1 hyde park place london W2 2LH (1 page)
26 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 June 1997Return made up to 14/06/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996Director resigned (1 page)
11 October 1995Memorandum and Articles of Association (12 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 September 1995Director's particulars changed (2 pages)
4 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)