Company NameComputer Support & Service Limited
Company StatusDissolved
Company Number04822695
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 5 months ago)
Dissolution Date15 April 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameKenneth Tingle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleComputer Support
Correspondence Address28 Lydbrook Park
Copley
Halifax
West Yorkshire
HX3 0UE
Secretary NamePauline Wood
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 15 April 2014)
RoleCompany Director
Correspondence Address86 Bradford Road
Tingley
Wakefield
West Yorkshire
WF3 1NN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameFrances Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Lydbrook Park
Copley
Halifax
West Yorkshire
HX3 0UE

Location

Registered Address28 Lydbrook Park
Copley
Halifax
West Yorkshire
HX3 0UE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kenneth Tingle
100.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£1,091
Current Liabilities£927

Accounts

Latest Accounts31 August 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 July 2007Return made up to 06/07/07; no change of members (6 pages)
16 July 2007Return made up to 06/07/07; no change of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 July 2006Return made up to 06/07/06; full list of members (6 pages)
25 July 2006Return made up to 06/07/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 July 2005Return made up to 06/07/05; full list of members (6 pages)
30 July 2005Return made up to 06/07/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 July 2004Return made up to 06/07/04; full list of members (6 pages)
21 July 2004Return made up to 06/07/04; full list of members (6 pages)
11 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003New secretary appointed (2 pages)
6 July 2003Incorporation (18 pages)
6 July 2003Incorporation (18 pages)