Company NameComtralis Limited
Company StatusDissolved
Company Number04245277
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Previous NameEnspyrion Limited

Business Activity

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

Directors

Director NameDaren James Bernard Hayward
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Station Gate
Reach Road
Burwell
Cambridgeshire
CB5 0BZ
Director NameTracey Lynne Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Daisy Avenue
Bury St. Edmunds
Suffolk
IP32 7PG
Secretary NameTracey Lynne Richardson
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Daisy Avenue
Bury St. Edmunds
Suffolk
IP32 7PG
Director NameStephen Alan Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(2 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Correspondence Address45 Daisy Avenue
Bury St Edmunds
Suffolk
IP32 7PG
Director NameWayne Lawrence
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleTechnical Consultant
Correspondence Address31 Provence Road
Huntingdon
Cambridgeshire
PE29 6UW
Director NameMr Michael David Richardson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidcully House
6 Station Road
Ely
Cambridgeshire
CB7 4BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Abbey Taylor Ltd
Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2006Dissolved (1 page)
25 January 2006Notice of move from Administration to Dissolution (5 pages)
6 September 2005Administrator's progress report (5 pages)
7 April 2005Statement of administrator's proposal (13 pages)
14 February 2005Registered office changed on 14/02/05 from: the technical institute fordham road newmarket suffolk CB8 7XN (1 page)
10 February 2005Appointment of an administrator (1 page)
2 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: unit 6G lanwades business park kentford newmarket suffolk CB8 7PN (1 page)
15 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 June 2003Registered office changed on 20/06/03 from: eldo house kempson way bury st. Edmunds suffolk IP32 7AR (1 page)
26 October 2002Return made up to 03/07/02; full list of members (7 pages)
26 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 October 2001Memorandum and Articles of Association (12 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
21 August 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
3 July 2001Incorporation (17 pages)