Company NameComputer Cabinets Limited
DirectorsKenneth Barker and Robert Andrew Barker
Company StatusDissolved
Company Number01913828
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Previous NameComputer Cabinets & Ancillaries Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKenneth Barker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(6 years, 12 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address43 Blagden Lane
Beaimont Park
Huddersfield
HD4 6JZ
Secretary NameSusan Barker
NationalityBritish
StatusCurrent
Appointed10 May 1992(6 years, 12 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address43 Butternab Road
Beaumont Park
Huddersfield
HD4 7AR
Director NameRobert Andrew Barker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(10 years, 11 months after company formation)
Appointment Duration28 years
RoleManager
Correspondence Address30 Blagden Lane
Huddersfield
West Yorkshire
HD4 6JZ

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£560
Current Liabilities£48,798

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
7 April 2004Statement of affairs (5 pages)
7 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Registered office changed on 22/03/04 from: 1 park view court st pauls road shipley BD18 3DZ (1 page)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 June 2002Return made up to 10/05/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 May 2000Return made up to 10/05/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 May 1999Return made up to 10/05/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 May 1998Return made up to 10/05/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
16 May 1996New director appointed (2 pages)
3 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
2 May 1995Return made up to 10/05/95; no change of members (4 pages)