Company NameComasco Computer Services Limited
Company StatusDissolved
Company Number01800358
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameGlidetele Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Alan Derek Dean
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(6 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 25 September 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSmugglers Cottage
Smugglers Cove Portreath
Redruth
Cornwall
TR16 4NS
Secretary NameMichael Philip Dean
NationalityBritish
StatusClosed
Appointed07 July 2001(17 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressProiry Ford Lodge Abbotts Brook
Bourne End
Buckinghamshire
SL8 5QU
Director NameBridget Philomena Ann Dean
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 25 September 2011)
RoleSecretary
Correspondence AddressTall Trees Herga Hyll
Orsett
Grays
Essex
RM16 3JA
Director NameJan Boda
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 16 January 2017)
RoleComputer Engineer
Correspondence AddressMoravia Princess Margaret Road
East Tilbury
Grays
Essex
RM18 8PB
Director NameLudmila Boda
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 16 January 2017)
RoleComputer Co-Ordinator
Correspondence AddressMoravia Princess Margaret Road
East Tilbury
Grays
Essex
RM18 8PB
Secretary NameBridget Philomena Ann Dean
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 July 2001)
RoleCompany Director
Correspondence AddressTall Trees Herga Hyll
Orsett
Grays
Essex
RM16 3JA

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

81 at £1Mr Jan Boda
8.10%
Ordinary
658 at £1Alan Derek Dean
65.80%
Ordinary
69 at £1Ann Louise Freeman
6.90%
Ordinary
69 at £1Michael Dean
6.90%
Ordinary
54 at £1Mrs Ludmila Boda
5.40%
Ordinary
23 at £1A. Freeman
2.30%
Ordinary
23 at £1B. Freeman
2.30%
Ordinary
23 at £1H.j. Dean
2.30%
Ordinary

Financials

Year2014
Net Worth-£76,330
Cash£1,101
Current Liabilities£2,663

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 February 2017Termination of appointment of Ludmila Boda as a director on 16 January 2017 (2 pages)
10 February 2017Termination of appointment of Jan Boda as a director on 16 January 2017 (2 pages)
10 February 2017Termination of appointment of Jan Boda as a director on 16 January 2017 (2 pages)
10 February 2017Termination of appointment of Ludmila Boda as a director on 16 January 2017 (2 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(7 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(7 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Termination of appointment of Bridget Dean as a director (1 page)
11 May 2012Termination of appointment of Bridget Dean as a director (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
16 December 2009Secretary's details changed for Michael Philip Dean on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Michael Philip Dean on 16 December 2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 08/03/09; full list of members (6 pages)
10 March 2009Return made up to 08/03/09; full list of members (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Return made up to 08/03/08; full list of members (6 pages)
10 March 2008Return made up to 08/03/08; full list of members (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 March 2007Return made up to 08/03/07; full list of members (5 pages)
8 March 2007Return made up to 08/03/07; full list of members (5 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 March 2006Return made up to 08/03/06; full list of members (5 pages)
8 March 2006Return made up to 08/03/06; full list of members (5 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
11 March 2004Return made up to 12/03/04; full list of members (10 pages)
11 March 2004Return made up to 12/03/04; full list of members (10 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 March 2003Return made up to 12/03/03; full list of members (10 pages)
22 March 2003Return made up to 12/03/03; full list of members (10 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
20 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2002Registered office changed on 20/03/02 from: tall trees herga hyll orsett essex RM16 3JA (1 page)
20 March 2002Registered office changed on 20/03/02 from: tall trees herga hyll orsett essex RM16 3JA (1 page)
20 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
24 April 2001Return made up to 12/03/01; full list of members (9 pages)
24 April 2001Return made up to 12/03/01; full list of members (9 pages)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Return made up to 12/03/00; full list of members (9 pages)
28 March 2000Return made up to 12/03/00; full list of members (9 pages)
15 April 1999Full accounts made up to 31 December 1998 (13 pages)
15 April 1999Full accounts made up to 31 December 1998 (13 pages)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 March 1998Return made up to 12/03/98; no change of members (4 pages)
19 March 1998Return made up to 12/03/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 March 1997Return made up to 12/03/97; no change of members (4 pages)
10 March 1997Return made up to 12/03/97; no change of members (4 pages)
18 February 1996Full accounts made up to 31 December 1995 (9 pages)
18 February 1996Full accounts made up to 31 December 1995 (9 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 March 1995Return made up to 12/03/95; no change of members (4 pages)
22 March 1995Return made up to 12/03/95; no change of members (4 pages)
14 March 1995Registered office changed on 14/03/95 from: bata medical centre princess margaret road east tilbury essex RM18 8RH (1 page)
14 March 1995Registered office changed on 14/03/95 from: bata medical centre princess margaret road east tilbury essex RM18 8RH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)