Company NameInformatics Computing Limited
Company StatusDissolved
Company Number05079895
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameElizabeth Lesley Herrick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Hall Mews
Holywell Lane
Clutton
Cheshire
CH3 9SJ
Wales
Director NameMr Michael Brian Herrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Hall Mews
Holywell Lane
Clutton
Cheshire
CH3 9SJ
Wales
Secretary NameMr Michael Brian Herrick
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lower Hall Mews
Holywell Lane
Clutton
Cheshire
CH3 9SJ
Wales

Contact

Websiteinformaticscomputing.co.uk

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

51 at £1Michael Herrick
51.00%
Ordinary
49 at £1Elizabeth Herrick
49.00%
Ordinary

Financials

Year2014
Net Worth£1,081,842
Cash£786,261
Current Liabilities£79,631

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Return of final meeting in a members' voluntary winding up (30 pages)
5 April 2016Registered office address changed from 6 Lower Hall Mews, Holywell Lane Clutton Cheshire CH3 9SJ to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 5 April 2016 (2 pages)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Declaration of solvency (3 pages)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Michael Brian Herrick on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Elizabeth Lesley Herrick on 22 March 2010 (2 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Michael Brian Herrick on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 22/03/05; full list of members (3 pages)
22 March 2004Incorporation (14 pages)