Company NamePreestyle Computer Supplies Limited
Company StatusDissolved
Company Number01892514
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NamePartcharge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Raj Kumar Advani
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 12 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Robert Barneveld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 12 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBull Green Cottage
Bull Lane, Hawstead
Bury St Edmunds
Suffolk
IP29 5NU
Secretary NameMr Robert Barneveld
NationalityBritish
StatusClosed
Appointed27 May 2004(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 12 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBull Green Cottage
Bull Lane, Hawstead
Bury St Edmunds
Suffolk
IP29 5NU
Director NameMr Niall David Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed08 March 2011(26 years after company formation)
Appointment Duration2 years (closed 12 March 2013)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressDcc House
Brewery Road
Stillorgan
Co Dublin
Ireland
Director NameMr Gerard Patrick O'Keeffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 March 2011(26 years after company formation)
Appointment Duration2 years (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H4 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Steven James Townsley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(26 years after company formation)
Appointment Duration2 years (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H4 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Paul William Bryan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(26 years after company formation)
Appointment Duration2 years (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H4 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NamePhilip John Busby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address7 Fairfield Close
Burgess Hill
West Sussex
RH15 8EP
Director NamePeter Edmund Jefferson Sharp
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address12 Rectory Field
Hartfield
East Sussex
TN7 4JE
Secretary NameMrs Ann Sharp
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address12 Rectory Field
Hartfield
East Sussex
TN7 4JE
Director NameDebbie Ann Busby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 May 2004)
RolePersonal Assistant
Correspondence Address7 Fairfield Close
Burgess Hill
West Sussex
RH15 8EP
Director NameMrs Ann Sharp
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 May 2004)
RoleCompany Administrator
Correspondence Address12 Rectory Field
Hartfield
East Sussex
TN7 4JE

Location

Registered AddressUnit 4 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

100 at £1Leco Computer Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (4 pages)
19 November 2012Application to strike the company off the register (4 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 June 2012Director's details changed for Mr Raj Kumar Advani on 22 August 2011 (2 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(8 pages)
27 June 2012Director's details changed for Mr Raj Kumar Advani on 22 August 2011 (2 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(8 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
15 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
15 March 2011Appointment of Mr Paul Bryan as a director (3 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 March 2011Appointment of Mr Gerard Patrick O'keeffe as a director (3 pages)
15 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
15 March 2011Appointment of Mr Gerard Patrick O'keeffe as a director (3 pages)
15 March 2011Appointment of Mr Steven James Townsley as a director (3 pages)
15 March 2011Appointment of Mr Steven James Townsley as a director (3 pages)
15 March 2011Appointment of Niall Ennis as a director (3 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2011Appointment of Mr Paul Bryan as a director (3 pages)
15 March 2011Appointment of Niall Ennis as a director (3 pages)
4 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
30 June 2009Return made up to 20/06/09; full list of members (3 pages)
30 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 March 2009Full accounts made up to 31 August 2008 (10 pages)
24 March 2009Full accounts made up to 31 August 2008 (10 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
22 July 2008Return made up to 20/06/08; full list of members (3 pages)
22 July 2008Return made up to 20/06/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 August 2007 (13 pages)
13 May 2008Full accounts made up to 31 August 2007 (13 pages)
22 September 2007Return made up to 20/06/07; no change of members (7 pages)
22 September 2007Return made up to 20/06/07; no change of members (7 pages)
16 April 2007Full accounts made up to 31 August 2006 (14 pages)
16 April 2007Full accounts made up to 31 August 2006 (14 pages)
12 July 2006Return made up to 20/06/06; full list of members (7 pages)
12 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 20/06/05; full list of members (7 pages)
1 September 2005Return made up to 20/06/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
14 September 2004Particulars of mortgage/charge (9 pages)
14 September 2004Particulars of mortgage/charge (9 pages)
10 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 August 2004Return made up to 20/06/04; full list of members (9 pages)
30 July 2004Registered office changed on 30/07/04 from: unit H4 premier way lowfields business park elland west yorkshire HX5 9HF (1 page)
30 July 2004Registered office changed on 30/07/04 from: unit H4 premier way lowfields business park elland west yorkshire HX5 9HF (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: rocks farm forge burnt oak road crowborough east sussex TN6 3SJ (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: rocks farm forge burnt oak road crowborough east sussex TN6 3SJ (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
23 June 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
23 June 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
8 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (9 pages)
26 June 2003Return made up to 20/06/03; full list of members (9 pages)
10 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 July 2002Return made up to 20/06/02; full list of members (9 pages)
11 July 2002Return made up to 20/06/02; full list of members (9 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
8 July 2001Return made up to 20/06/01; full list of members (8 pages)
8 July 2001Return made up to 20/06/01; full list of members (8 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 July 2000Return made up to 20/06/00; full list of members (8 pages)
4 July 2000Return made up to 20/06/00; full list of members (8 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 July 1999Return made up to 20/06/99; no change of members (4 pages)
5 July 1999Return made up to 20/06/99; no change of members (4 pages)
6 July 1998Return made up to 20/06/98; full list of members (6 pages)
6 July 1998Return made up to 20/06/98; full list of members (6 pages)
23 September 1997Ad 17/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Ad 17/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 June 1997Return made up to 20/06/97; no change of members (4 pages)
23 June 1997Return made up to 20/06/97; no change of members (4 pages)
27 February 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
27 February 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
5 February 1997Auditor's resignation (1 page)
5 February 1997Auditor's resignation (1 page)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 March 1996 (10 pages)
17 May 1996Full accounts made up to 31 March 1996 (10 pages)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Auditor's resignation (1 page)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Registered office changed on 12/09/95 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page)
12 September 1995Registered office changed on 12/09/95 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page)
6 March 1985Incorporation (17 pages)
6 March 1985Incorporation (17 pages)