Whalley Road
Padiham
Lancashire
BB12 8JX
Director Name | Mr Jeremy Newsome Stirrup |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Higher Throstle Nest Saccary Lane Mellor Blackburn Lancashire BB1 9DL |
Secretary Name | Antony Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Sydney Street Darwen Lancashire BB3 2QW |
Director Name | Dr Tariq Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Director Name | Tahir Mohammed Mohsan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Secretary Name | William Philip Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 86 Royds Avenue Accrington Lancashire BB5 2JX |
Secretary Name | Tahir Mohammed Mohsan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Director Name | Zia Mohsan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr Brian Lynn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 7 Meadow Vale Netherton Wakefield West Yorkshire WF4 4SP |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 26 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 September 2019 | Insolvency:form WU09 - secretary of state's release (3 pages) |
---|---|
14 February 2017 | Appointment of a liquidator (1 page) |
14 February 2017 | Appointment of a liquidator (1 page) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page) |
11 August 2009 | Appointment terminated director william davies (1 page) |
11 August 2009 | Appointment terminated director william davies (1 page) |
21 February 2007 | Appointment of a liquidator (2 pages) |
21 February 2007 | Order of court to wind up (3 pages) |
21 February 2007 | Appointment of a liquidator (2 pages) |
21 February 2007 | Order of court to wind up (3 pages) |
16 February 2007 | Court order notice of winding up (2 pages) |
16 February 2007 | Court order notice of winding up (2 pages) |
26 January 2007 | Administrator's progress report (5 pages) |
26 January 2007 | Notice of a court order ending Administration (8 pages) |
26 January 2007 | Notice of a court order ending Administration (8 pages) |
26 January 2007 | Administrator's progress report (5 pages) |
12 October 2006 | Administrator's progress report (6 pages) |
12 October 2006 | Administrator's progress report (6 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Notice of extension of period of Administration (1 page) |
25 July 2006 | Notice of extension of period of Administration (1 page) |
3 March 2006 | Administrator's progress report (6 pages) |
3 March 2006 | Administrator's progress report (6 pages) |
8 December 2005 | Statement of affairs (6 pages) |
8 December 2005 | Statement of affairs (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: time technnology park blackburn road simonstone burnley lancashire BB12 7GT (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: time technnology park blackburn road simonstone burnley lancashire BB12 7GT (1 page) |
3 October 2005 | Statement of administrator's proposal (13 pages) |
3 October 2005 | Statement of administrator's proposal (13 pages) |
15 August 2005 | Appointment of an administrator (1 page) |
15 August 2005 | Appointment of an administrator (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
19 April 2005 | Accounts for a dormant company made up to 26 June 2004 (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 26 June 2004 (4 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (2 pages) |
14 December 2004 | Location of register of members (1 page) |
14 December 2004 | Return made up to 04/12/04; full list of members (2 pages) |
14 December 2004 | Location of register of members (1 page) |
7 May 2004 | Accounts for a dormant company made up to 28 June 2003 (8 pages) |
7 May 2004 | Accounts for a dormant company made up to 28 June 2003 (8 pages) |
18 December 2003 | Return made up to 04/12/03; full list of members (2 pages) |
18 December 2003 | Return made up to 04/12/03; full list of members (2 pages) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Accounts for a dormant company made up to 29 June 2002 (4 pages) |
4 May 2003 | Accounts for a dormant company made up to 29 June 2002 (4 pages) |
30 April 2003 | Secretary resigned;director resigned (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Secretary resigned;director resigned (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
15 April 2003 | Return made up to 04/12/02; full list of members (5 pages) |
15 April 2003 | Return made up to 04/12/02; full list of members (5 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (5 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (5 pages) |
3 May 2001 | Accounts made up to 1 July 2000 (7 pages) |
3 May 2001 | Accounts made up to 1 July 2000 (7 pages) |
3 May 2001 | Accounts made up to 1 July 2000 (7 pages) |
28 February 2001 | Return made up to 04/12/00; full list of members (5 pages) |
28 February 2001 | Return made up to 04/12/00; full list of members (5 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts made up to 26 June 1999 (7 pages) |
3 May 2000 | Accounts made up to 26 June 1999 (7 pages) |
3 May 2000 | Return made up to 04/12/99; full list of members (5 pages) |
3 May 2000 | Return made up to 04/12/99; full list of members (5 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: granville house blackburn road, simonstone burnley lancashire BB12 7GT (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: granville house blackburn road, simonstone burnley lancashire BB12 7GT (1 page) |
5 April 2000 | Company name changed general computers LIMITED\certificate issued on 05/04/00 (2 pages) |
5 April 2000 | Company name changed general computers LIMITED\certificate issued on 05/04/00 (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
20 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
16 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
15 December 1997 | Return made up to 04/12/97; full list of members
|
15 December 1997 | Return made up to 04/12/97; full list of members
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
28 January 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed (3 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed (3 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
4 December 1996 | Incorporation (17 pages) |
4 December 1996 | Incorporation (17 pages) |