Company NameOulston Computers Ltd.
Company StatusDissolved
Company Number03925567
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

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
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr John Fraser Hollingworth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(1 day after company formation)
Appointment Duration8 years, 8 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address18 Kibblestone Road
Oulton
Stone
Staffordshire
ST15 8UJ
Secretary NameMr John Fraser Hollingworth
NationalityBritish
StatusClosed
Appointed16 February 2000(1 day after company formation)
Appointment Duration8 years, 8 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address18 Kibblestone Road
Oulton
Stone
Staffordshire
ST15 8UJ
Director NameMr Simon William Hollingworth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh Heath House
Hadleigh Heath
Ipswich
Suffolk
IP7 5NT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,109
Cash£29,276
Current Liabilities£38,625

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
14 September 2007Return of final meeting of creditors (1 page)
28 February 2006O/C - replacement of liquidtor (14 pages)
28 February 2006Appointment of a liquidator (1 page)
26 January 2006Sec of state's release of liq (1 page)
10 October 2005Registered office changed on 10/10/05 from: unit 9 cross street stone staffordshire ST15 8DH (2 pages)
5 October 2005Order of court to wind up (1 page)
5 October 2005Appointment of a liquidator (1 page)
4 August 2005Order of court to wind up (2 pages)
2 August 2005Order of court to wind up (1 page)
18 June 2005Director resigned (1 page)
25 April 2005Return made up to 15/02/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 November 2004Amended accounts made up to 28 February 2001 (6 pages)
5 November 2004Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 October 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
17 March 2003Return made up to 15/02/03; full list of members (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
25 May 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
28 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page)
22 February 2000Secretary resigned (1 page)