Company NameBillinge Computers Limited
Company StatusDissolved
Company Number03700855
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameRobert Swire
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleAccountant
Correspondence Address59 Waterloo Road
Southport
Merseyside
PR8 2ND
Secretary NameK A Farr & Co (Corporation)
StatusClosed
Appointed30 June 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
Correspondence Address6-8 Botanic Road
Churchtown
Southport
Merseyside
PR9 7NG
Director NameMr Peter Andrew Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address257 Upholland Road
Billinge
Wigan
Lancashire
WN5 7DN
Secretary NameVivienne Judith Ward
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleAdministrator
Correspondence Address3 Dorchester Road
Up Holland
Wigan
Lancashire
WN8 0AD
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered AddressIndigo Busniess Centre
Indigo Busniess Park
Oil Sites Road Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£3,594
Cash£341
Current Liabilities£6,263

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
16 July 2007Registered office changed on 16/07/07 from: 2B lynton road southport merseyside PR8 3AN (1 page)
17 April 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
31 January 2006Return made up to 25/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
5 December 2005Registered office changed on 05/12/05 from: s d e house indigo works oil sites road ellesmere port cheshire CH65 4AY (1 page)
1 February 2005Return made up to 25/01/05; full list of members (6 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 January 2004Return made up to 25/01/04; full list of members (6 pages)
5 January 2004Registered office changed on 05/01/04 from: 257 upholland road billinge wigan lancashire WN5 7DN (1 page)
19 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
1 March 2003Return made up to 25/01/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 January 2002Return made up to 25/01/02; full list of members (6 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
29 June 2001Full accounts made up to 31 January 2001 (8 pages)
27 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 January 2000 (8 pages)
9 March 2000Return made up to 25/01/00; full list of members (6 pages)
22 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 257 upholland road billinge wigan lancashire WN5 7DN (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (18 pages)