Company NameActel Computers Limited
Company StatusDissolved
Company Number01662343
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)
Previous NameQuipglow Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr David Holland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 02 October 2018)
RoleEngineer
Correspondence Address6 St Marys Court
Gayton
Northampton
Northamptonshire
NN7 3HP
Secretary NameMrs Kathleen Mary Holland
NationalityBritish
StatusClosed
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address6 St Marys Court
Gayton
Northampton
Northamptonshire
NN7 3HP

Location

Registered AddressClark & Co PO Box 30
8 Hall Road
Wilmslow
Cheshire
SK9 5BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year1991
Turnover£354,686
Net Worth£38,348
Current Liabilities£85,295

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 January 1997Liquidators' statement of receipts and payments (5 pages)
22 January 1997Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators' statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators' statement of receipts and payments (5 pages)
12 June 1996Liquidators' statement of receipts and payments (5 pages)
12 June 1996Liquidators' statement of receipts and payments (5 pages)
12 June 1996Liquidators' statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators' statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators' statement of receipts and payments (5 pages)
7 June 1996Registered office changed on 07/06/96 from: cork gully oriel house 55 sheep street northampton. NN1 2NF (1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)