Company NameManumit Computers Limited
Company StatusDissolved
Company Number02647159
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NameRealchoosy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eric Howard Tomlinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(2 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months (closed 05 May 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage Warmingham Road
Sandbach
Cheshire
CW11 3QP
Director NameMr Stephen Martin Talbot
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(1 year after company formation)
Appointment Duration22 years, 7 months (closed 05 May 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Price Avenue
Sandbach
Cheshire
CW11 0BN
Secretary NameMr Eric Howard Tomlinson
NationalityBritish
StatusClosed
Appointed19 September 1992(1 year after company formation)
Appointment Duration22 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage Warmingham Road
Sandbach
Cheshire
CW11 3QP

Contact

Websitewww.manumit-computers.com/
Email address[email protected]
Telephone01270 250022
Telephone regionCrewe

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Eric Howard Tomlinson
25.00%
Ordinary
1 at £1Mr Eric Howard Tomlinson
25.00%
Ordinary B
1 at £1Mr Stephen Martin Talbot
25.00%
Ordinary
1 at £1Mr Stephen Martin Talbot
25.00%
Ordinary A

Financials

Year2014
Net Worth£13,162
Cash£39,684
Current Liabilities£26,652

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Director's details changed for Mr Eric Howard Tomlinson on 25 March 2015 (2 pages)
17 April 2015Secretary's details changed for Mr Eric Howard Tomlinson on 25 March 2015 (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (4 pages)
30 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 February 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 14 February 2013 (1 page)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 9 May 2012 (1 page)
9 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 4
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 4
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 4
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 4
(3 pages)
16 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Director's details changed for Eric Howard Tomlinson on 19 September 2010 (2 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
21 October 2008Return made up to 19/09/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 September 2007Return made up to 19/09/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 November 2006Return made up to 19/09/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2005Return made up to 19/09/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2002Return made up to 19/09/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
7 November 2001Return made up to 19/09/01; full list of members (6 pages)
12 July 2001 (5 pages)
1 November 2000Return made up to 19/09/00; full list of members (6 pages)
11 April 2000 (5 pages)
5 October 1999Return made up to 19/09/99; no change of members (4 pages)
2 May 1999 (6 pages)
1 October 1998Return made up to 19/09/98; full list of members (6 pages)
15 May 1998 (6 pages)
23 October 1997Return made up to 19/09/97; no change of members (4 pages)
4 April 1997 (6 pages)
24 September 1996Return made up to 19/09/96; no change of members (4 pages)
18 March 1996 (6 pages)
20 December 1995Return made up to 19/09/95; full list of members (6 pages)
19 April 1995 (5 pages)
12 December 1991Company name changed\certificate issued on 12/12/91 (2 pages)
10 December 1991Memorandum and Articles of Association (9 pages)
19 September 1991Incorporation (14 pages)