Company NameF1 Computers (Wharfedale) Limited
DirectorTrevor John Williams
Company StatusDissolved
Company Number03183024
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTrevor John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(same day as company formation)
RoleRetail Manager
Correspondence Address41 Sycamore Drive
Lightcliffe
Halifax
West Yorkshire
HX3 8XD
Secretary NameDiane Elizabeth Williams
NationalityBritish
StatusCurrent
Appointed01 June 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address41 Sycamore Drive
Lightcliffe
Halifax
West Yorkshire
HX3 8XD
Director NameStephen Peter Evans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleElectronics Engoneer
Correspondence Address95 Bolling Road
Ilkley
West Yorkshire
LS29 8QH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameTrevor John Williams
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleRetail Manager
Correspondence Address41 Sycamore Drive
Lightcliffe
Halifax
West Yorkshire
HX3 8XD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 July 2004Dissolved (1 page)
1 April 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammar school street bradford BD1 4NS (1 page)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2003Statement of affairs (10 pages)
21 January 2003Registered office changed on 21/01/03 from: 1 springs pavement springs lane ilkley west yorkshire LS29 8HD (1 page)
4 July 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 June 2002Registered office changed on 14/06/02 from: 3 springs pavement springs lane ilkley west yorkshire LS29 8DD (2 pages)
14 June 2002New secretary appointed (1 page)
14 June 2002Director resigned (1 page)
9 August 2001Return made up to 04/04/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 July 1999Return made up to 04/04/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 May 1998Return made up to 04/04/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
16 July 1997Ad 05/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
11 July 1996Registered office changed on 11/07/96 from: unit 3 marsel house stephenson way ilkley west yorkshire LS29 8DD (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
4 April 1996Incorporation (16 pages)