Company NameCompumarque Limited
Company StatusDissolved
Company Number04806345
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameLast Enterprise Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(7 months after company formation)
Appointment Duration9 years, 8 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Lawrence Neil Tomlinson
NationalityBritish
StatusClosed
Appointed16 January 2004(7 months after company formation)
Appointment Duration9 years, 8 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMartin Christopher Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address7 Heatherdale Drive
Tingley
Wakefield
West Yorkshire
WF3 1NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Lawrence Tomlinson
100.00%
Ordinary

Accounts

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

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(3 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
16 August 2011Secretary's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (1 page)
16 August 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
16 August 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
16 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
16 August 2011Secretary's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (1 page)
16 August 2011Secretary's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (1 page)
16 August 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Termination of appointment of Martin Jones as a director (1 page)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Martin Jones as a director (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Return made up to 20/06/09; full list of members (4 pages)
31 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts made up to 31 March 2008 (2 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts made up to 31 March 2007 (1 page)
27 September 2007Return made up to 20/06/07; full list of members (2 pages)
27 September 2007Return made up to 20/06/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds LS1S 8ZB (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds LS1S 8ZB (1 page)
1 February 2007Accounts made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 August 2006Return made up to 20/06/06; full list of members (2 pages)
7 August 2006Return made up to 20/06/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts made up to 31 March 2005 (1 page)
2 September 2005Return made up to 20/06/05; full list of members (7 pages)
2 September 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 August 2004Return made up to 20/06/04; full list of members (7 pages)
4 August 2004Return made up to 20/06/04; full list of members (7 pages)
18 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
27 January 2004Company name changed last enterprise LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed last enterprise LIMITED\certificate issued on 27/01/04 (2 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2004New secretary appointed;new director appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2004New secretary appointed;new director appointed (1 page)
19 January 2004Director resigned (1 page)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)