Company NameCombined Computing Ltd
Company StatusDissolved
Company Number03490367
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 4 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Alan Fenney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Riverholme View
Brockholes
Holmfirth
West Yorkshire
HD9 7BP
Secretary NameJean Fenney
NationalityBritish
StatusClosed
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 24 September 2013)
RoleSecretary
Correspondence Address46 Barrows Green Lane
Widnes
Cheshire
WA8 3JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Riverholme View
Brockholes
Holmfirth
West Yorkshire
HD9 7BP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nigel Alan Fenney
100.00%
Ordinary

Accounts

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

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
4 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Nigel Alan Fenney on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Nigel Alan Fenney on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Nigel Alan Fenney on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Return made up to 08/01/05; full list of members (6 pages)
21 January 2005Return made up to 08/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2004Return made up to 08/01/04; full list of members (6 pages)
23 January 2004Return made up to 08/01/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Return made up to 08/01/03; full list of members (6 pages)
25 January 2003Return made up to 08/01/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 08/01/02; full list of members (6 pages)
17 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2001Return made up to 08/01/01; full list of members (6 pages)
18 January 2001Return made up to 08/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 08/01/00; full list of members (6 pages)
21 January 2000Return made up to 08/01/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Return made up to 08/01/99; full list of members (6 pages)
14 January 1999Return made up to 08/01/99; full list of members (6 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
30 April 1998Registered office changed on 30/04/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
30 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
30 April 1998Registered office changed on 30/04/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)