Company NameComputer Workstations Limited
Company StatusDissolved
Company Number02966816
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameSt. Mark's Paper Agencies Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Charles Julian Platts Jackson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 23 March 2004)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressShackleton House North Walk
Long Lane Harden
Bingley
West Yorkshire
BD16 1RY
Secretary NameMrs Aina Nelija Jackson
NationalityBritish
StatusClosed
Appointed20 October 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressShackleton House
North Walk Long Lane Harden
Bingley
West Yorkshire
BD16 1RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Westgate
Baildon
Shipley
West Yorkshire
BD17 5EJ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£347
Cash£813
Current Liabilities£1,160

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 October 2002Return made up to 12/09/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 September 2001Memorandum and Articles of Association (10 pages)
19 September 2001Return made up to 12/09/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
22 September 2000Return made up to 12/09/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 September 1999Return made up to 12/09/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 October 1997Return made up to 12/09/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Return made up to 12/09/96; no change of members (4 pages)
27 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
10 October 1995Return made up to 12/09/95; full list of members (6 pages)
10 May 1995Accounting reference date notified as 30/06 (1 page)