Company NameComplete Computing (Yorkshire) Limited
Company StatusDissolved
Company Number03056479
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameKimberdell Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Swift
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years (closed 10 July 2007)
RoleManager
Correspondence Address46 James Street
Scarborough
YO12 7PH
Secretary NameJohn Swift
NationalityBritish
StatusClosed
Appointed31 January 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 10 July 2007)
RoleManager
Correspondence Address46 James Street
Scarborough
YO12 7PH
Director NameMs Chaleaw Mungklang
Date of BirthNovember 1977 (Born 46 years ago)
NationalityThai
StatusClosed
Appointed01 April 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2007)
RoleCleaner
Country of ResidenceEngland
Correspondence Address46 James Street
Scarborough
North Yorkshire
YO12 7PH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameHelen Rachael Swift
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1997)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Rockingham Drive
Scarborough
N Yorks
YO12 5PG
Secretary NameJohn Swift
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1997)
RoleComputer Consultant
Correspondence Address27 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Secretary NameJohn Swift
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address36 Box Hill
Scarborough
North Yorkshire
YO12 5NG
Director NameHelen Rachael Swift
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2001)
RoleAdministrative Officer
Correspondence Address27 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Director NameJohn Swift
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2002)
RoleRetired
Correspondence Address36 Box Hill
Scarborough
North Yorkshire
YO12 5NG
Director NameChristopher Robert Smithies
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2004)
RoleComputer Engineer
Correspondence Address19 Grange Avenue
Filey
Scarborough
North Yorkshire
YO11 2QL

Location

Registered AddressAlma House
8 Alma Square
Scarborough
YO11 1JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2006New director appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 October 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 May 2003Return made up to 15/05/03; full list of members (8 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002New secretary appointed (1 page)
19 February 2002Secretary resigned (1 page)
4 February 2002Director's particulars changed (1 page)
30 January 2002Registered office changed on 30/01/02 from: 14 northway scarborough north yorkshire YO11 1SL (1 page)
18 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2001Full accounts made up to 31 May 2000 (6 pages)
18 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2000New director appointed (2 pages)
23 January 2000Full accounts made up to 31 May 1999 (6 pages)
10 August 1999Return made up to 15/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
17 August 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 January 1998Full accounts made up to 31 May 1997 (6 pages)
6 October 1997New secretary appointed (2 pages)
1 September 1997Return made up to 15/05/97; no change of members (4 pages)
12 May 1997Registered office changed on 12/05/97 from: 14 northway scarborough north yorkshire YO11 1JL (1 page)
21 February 1997Full accounts made up to 31 May 1996 (6 pages)
21 February 1997Registered office changed on 21/02/97 from: the gables 62A bootham york YO3 7BZ (1 page)
13 June 1996Return made up to 15/05/96; full list of members (6 pages)
25 July 1995Company name changed kimberdell LIMITED\certificate issued on 26/07/95 (4 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 July 1995Director resigned;new director appointed (2 pages)
15 May 1995Incorporation (22 pages)