Company NameOakworth Computing Ltd
Company StatusDissolved
Company Number03711515
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Lottey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleIT Contractor
Correspondence Address16-9 Balfour Place
Leith
Edinburgh
EH6 5DW
Scotland
Director NameAnne Marilyn Lottey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleMedical Receptionist
Correspondence Address6 Knowles Court East Street
Gargrave
Skipton
North Yorkshire
BD23 3RS
Secretary NameAndrew Lottey
NationalityBritish
StatusClosed
Appointed11 March 2001(2 years after company formation)
Appointment Duration7 months, 2 weeks (closed 23 October 2001)
RoleCompany Director
Correspondence Address6 Knowles Court
East Street, Gargrave
Skipton
North Yorkshire
BD23 3RS
Director NameStephen Sims
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address86a Whitehouse Common Road
Sutton Coldfield
West Midlands
B75 6HD
Secretary NameMalcolm Edward Lottey
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Knowles Court
East Street, Gargrave
Skipton
North Yorkshire
BD23 3RS
Secretary NameMrs Amanda Sims
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£689
Cash£6,429
Current Liabilities£12,479

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
24 May 2001Application for striking-off (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
26 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Registered office changed on 11/12/00 from: 63 berrington way oakworth keighley west yorkshire BD22 7SQ (1 page)
11 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1999Ad 07/04/99--------- £ si 2@1=2 £ ic 3/5 (2 pages)
18 April 1999Ad 07/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 April 1999Ad 07/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)