Company NameHamble Computing Limited
Company StatusDissolved
Company Number02242051
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameScoba Logistics Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed02 October 1998(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameHugh Kenneth Hughes
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressThe Old School House
Peeks Brook Lane
Horley
Surrey
RH6 9ST
Director NameNicholas Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address2 Royal Crescent Mews
Brighton
East Sussex
BN2 1AW
Secretary NamePeter Harvey Watkins
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address7 Colchester Vale
Forest Row
East Sussex
RH18 5HH
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameDavid Barrington Martin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address97 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DE
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed02 May 1996(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameRichard Aylmer Bonnie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 July 2003)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Hill Court
Buckland Newton
Dorchester
Dorset
DT2 7BT
Director NameDavid James Ring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1999)
RoleManaging Director
Correspondence Address74 Rareridge Lane
Bishops Waltham
Southampton
Hampshire
SO32 1DX
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,000
Current Liabilities£73,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (5 pages)
21 July 2003Director resigned (1 page)
20 March 2003Auditor's resignation (1 page)
20 February 2003Full accounts made up to 31 July 2002 (13 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
4 April 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 January 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1997 (13 pages)
29 March 1999Director resigned (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Return made up to 31/12/98; full list of members (8 pages)
17 November 1998Registered office changed on 17/11/98 from: 6 sloane square london SW1W 8EE (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (13 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Registered office changed on 12/06/96 from: gatwick house horley surrey. RH6 9SU (1 page)
15 May 1996Company name changed scoba logistics LTD.\certificate issued on 16/05/96 (2 pages)
10 May 1996New secretary appointed (1 page)
10 May 1996Secretary resigned (2 pages)
19 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 March 1996Director resigned (5 pages)
19 March 1996New director appointed (1 page)
19 March 1996Director resigned (5 pages)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Company name changed ael logistics LTD\certificate issued on 13/03/96 (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)