Company NameComputa-Friendly Limited
Company StatusDissolved
Company Number02465722
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameDenscott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(25 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 08 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameHeather Marie Butler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2004)
RoleMarketing Manager
Correspondence AddressWinter Lodge
Durley Park Neston
Corsham
Wiltshire
SN13 9YG
Director NameMark Butler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2004)
RoleBusiness Development Manager
Correspondence AddressWinter Lodge
Durley Park Neston
Corsham
Wiltshire
SN13 9YG
Secretary NameMark Butler
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWinter Lodge
Durley Park Neston
Corsham
Wiltshire
SN13 9YG
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston-Upon-Thames
Surrey
KT2 5RZ
Director NameMr Ken Peter Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wishing Well
Seagry Heath
Great Somerford
Wiltshire
SN15 5EN
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address138 Strand Bridge House
2nd Floor, The Strand
London
WC2R 1HH
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed01 October 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteilxgroup.com
Telephone01270 611600
Telephone regionCrewe

Location

Registered AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

100 at £1Progility PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Kenneth Scott as a director (1 page)
27 February 2013Termination of appointment of Jonathan Pickles as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
25 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (11 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 01/02/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
3 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
3 August 2005Full accounts made up to 31 March 2005 (13 pages)
14 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 April 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
16 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2004New director appointed (6 pages)
21 October 2004New director appointed (3 pages)
21 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: the stables notton wiltshire SN15 2NF (1 page)
18 October 2004Auditor's resignation (2 pages)
7 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 September 2003Registered office changed on 23/09/03 from: winter lodge durley park, neston wiltshire SN13 9YG (1 page)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
23 July 2001Registered office changed on 23/07/01 from: 20 masons way corsham wiltshire SN13 9XP (1 page)
31 January 2001Return made up to 01/02/01; full list of members (6 pages)
20 July 2000Full accounts made up to 30 April 2000 (14 pages)
21 February 2000Return made up to 01/02/00; full list of members (6 pages)
21 September 1999Full accounts made up to 30 April 1999 (12 pages)
4 March 1999Return made up to 01/02/99; no change of members (4 pages)
13 August 1998Full accounts made up to 30 April 1998 (13 pages)
25 February 1998Return made up to 01/02/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1997Return made up to 01/02/97; no change of members (4 pages)
29 September 1996Full accounts made up to 30 April 1996 (14 pages)
27 February 1996Return made up to 01/02/96; no change of members (4 pages)
4 September 1995Memorandum and Articles of Association (36 pages)
31 August 1995Full accounts made up to 30 April 1995 (15 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 February 1990Incorporation (18 pages)