Company NameActinet Computers Limited
DirectorsJohn William Clarke and Susan Margaret Green
Company StatusDissolved
Company Number02969332
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John William Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
3 Homer
Much Wenlock
Shropshire
TF13 6ND
Director NameSusan Margaret Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RoleRetail Management
Correspondence Address141 Strathfield Walk
Merry Hill
Wolverhampton
West Midlands
WV4 4YJ
Secretary NameMr John William Clarke
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
3 Homer
Much Wenlock
Shropshire
TF13 6ND
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLa Associated
Fourth Floor
33 Welbeck Street
London
W1G 8EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,933,210
Gross Profit£438,180
Net Worth£19,535
Cash£92,579
Current Liabilities£453,562

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 November 2003Dissolved (1 page)
1 August 2003Return of final meeting of creditors (1 page)
15 December 2000Registered office changed on 15/12/00 from: 6 ridge house ridgehouse drive stoke on trent staffordshire ST1 5TL (1 page)
4 February 2000Order of court to wind up (3 pages)
27 May 1999Administration Order (2 pages)
27 May 1999Notice of Administration Order (1 page)
12 May 1999Registered office changed on 12/05/99 from: unit 14 queensway link stafford park 17 telford shropshire TF3 3BN (1 page)
11 December 1998Return made up to 19/09/98; no change of members (4 pages)
30 July 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
8 January 1998Full accounts made up to 30 September 1997 (13 pages)
7 October 1997Return made up to 19/09/97; full list of members (5 pages)
9 June 1997Ad 20/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1997Registered office changed on 09/06/97 from: unit 2 hortonwood 32 telford shropshire TF1 4EX (1 page)
9 June 1997Full accounts made up to 30 September 1996 (12 pages)
15 November 1996Return made up to 19/09/96; full list of members (6 pages)
8 September 1996Full accounts made up to 30 September 1995 (10 pages)
28 November 1995Return made up to 19/09/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)