Company NameThe Computer Shop UK Limited
DirectorAdele Halliday
Company StatusDissolved
Company Number03223340
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAdele Halliday
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address26 Wilson Drive
Ottershaw
Chertsey
Surrey
KT16 0NT
Secretary NameAnthony James Boylette
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address7 Green Lane
Bagshot
Surrey
GU19 5NL
Director NameMark Halliday
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Wilson Drive
Ottershaw
Chertsey
Surrey
KT16 0NT
Director NameJudith Sarah Jennings
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Lodge Mayfield Road
Weybridge
Surrey
KT13 8XE
Secretary NameMark Halliday
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Wilson Drive
Ottershaw
Chertsey
Surrey
KT16 0NT
Secretary NameAdele Halliday
NationalityBritish
StatusResigned
Appointed28 November 1996(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 02 October 1997)
RoleCompany Director
Correspondence Address26 Wilson Drive
Ottershaw
Chertsey
Surrey
KT16 0NT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address51 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 July 2000Dissolved (1 page)
5 April 2000Completion of winding up (1 page)
1 October 1999Order of court to wind up (1 page)
5 May 1999Court order notice of winding up (1 page)
19 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
20 October 1997Return made up to 11/07/97; full list of members (6 pages)
20 January 1997Ad 15/01/97--------- £ si 100@1=100 £ ic 102/202 (2 pages)
20 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1997Secretary resigned;director resigned (1 page)
24 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
4 December 1996Ad 28/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 July 1996New secretary appointed;new director appointed (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: 372 old street london EC1V 9LT (1 page)
22 July 1996New director appointed (2 pages)
11 July 1996Incorporation (12 pages)