About

Registered Number: 03138933
Date of Incorporation: 18/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE

 

Having been setup in 1995, Colchester Computer Repair Centre Ltd have registered office in Colchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Colchester Computer Repair Centre Ltd. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Trevor Reginald 01 February 2003 - 1
COLEMAN, Derek Charles Richard 18 December 1995 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Eve Patricia 18 December 1995 01 February 2003 1
POOLE, Sarah Elizabeth 01 February 2003 30 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 29 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 27 December 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 14 June 2011
AR01 - Annual Return 13 June 2011
AD01 - Change of registered office address 10 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 12 November 2010
AA01 - Change of accounting reference date 12 November 2010
AD01 - Change of registered office address 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA01 - Change of accounting reference date 22 February 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 January 2009
363a - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 January 2005
363a - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 26 February 2004
AA - Annual Accounts 29 December 2003
363a - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 16 November 2002
363a - Annual Return 04 February 2002
AA - Annual Accounts 04 December 2001
363a - Annual Return 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 27 March 2001
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 10 January 2000
363a - Annual Return 22 February 1999
AA - Annual Accounts 22 September 1998
363a - Annual Return 17 March 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 06 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.