About

Registered Number: 01057624
Date of Incorporation: 09/06/1972 (51 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2016 (7 years and 9 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Computer Action Ltd was founded on 09 June 1972 and has its registered office in Spinningfields, Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Rosen, Martin Colin, Wilkin, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSEN, Martin Colin N/A - 1
WILKIN, David John N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 May 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
4.68 - Liquidator's statement of receipts and payments 31 July 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
LIQ MISC OC - N/A 25 January 2012
4.40 - N/A 25 January 2012
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 February 2011
4.68 - Liquidator's statement of receipts and payments 06 August 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
4.68 - Liquidator's statement of receipts and payments 20 August 2009
4.68 - Liquidator's statement of receipts and payments 19 February 2009
4.68 - Liquidator's statement of receipts and payments 15 August 2008
4.68 - Liquidator's statement of receipts and payments 11 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
4.68 - Liquidator's statement of receipts and payments 20 August 2007
4.68 - Liquidator's statement of receipts and payments 15 February 2007
4.68 - Liquidator's statement of receipts and payments 03 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
4.68 - Liquidator's statement of receipts and payments 03 February 2006
4.68 - Liquidator's statement of receipts and payments 16 August 2005
4.68 - Liquidator's statement of receipts and payments 07 February 2005
4.68 - Liquidator's statement of receipts and payments 04 August 2004
4.68 - Liquidator's statement of receipts and payments 13 February 2004
4.68 - Liquidator's statement of receipts and payments 13 November 2003
4.68 - Liquidator's statement of receipts and payments 13 November 2003
4.68 - Liquidator's statement of receipts and payments 13 November 2003
4.68 - Liquidator's statement of receipts and payments 13 November 2003
4.68 - Liquidator's statement of receipts and payments 13 November 2003
287 - Change in situation or address of Registered Office 06 October 2003
MISC - Miscellaneous document 30 September 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2003
OC-DV - Order of Court - dissolution void 11 September 2003
LIQ - N/A 03 October 2002
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2002
4.68 - Liquidator's statement of receipts and payments 09 April 2002
4.68 - Liquidator's statement of receipts and payments 14 March 2002
4.68 - Liquidator's statement of receipts and payments 21 August 2001
4.68 - Liquidator's statement of receipts and payments 03 May 2001
4.68 - Liquidator's statement of receipts and payments 06 September 2000
4.68 - Liquidator's statement of receipts and payments 04 February 2000
4.68 - Liquidator's statement of receipts and payments 07 January 2000
MISC - Miscellaneous document 30 September 1999
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 1999
4.35 - Order of Court granting Voluntary Liquidator leave to resign 30 September 1999
4.68 - Liquidator's statement of receipts and payments 12 August 1999
4.68 - Liquidator's statement of receipts and payments 28 July 1998
4.68 - Liquidator's statement of receipts and payments 02 February 1998
4.68 - Liquidator's statement of receipts and payments 15 August 1997
1.4 - Notice of completion of voluntary arrangement 28 October 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 October 1996
RESOLUTIONS - N/A 06 August 1996
4.20 - N/A 06 August 1996
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 1996
287 - Change in situation or address of Registered Office 16 July 1996
1.1 - Report of meeting approving voluntary arrangement 10 June 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 27 December 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 29 July 1994
395 - Particulars of a mortgage or charge 23 May 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 21 April 1992
363b - Annual Return 22 January 1992
363a - Annual Return 01 March 1991
395 - Particulars of a mortgage or charge 28 February 1991
AA - Annual Accounts 14 January 1991
288 - N/A 12 November 1990
288 - N/A 12 November 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 05 February 1990
288 - N/A 30 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 27 June 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 05 November 1986
AA - Annual Accounts 22 October 1986
NEWINC - New incorporation documents 09 June 1972

Mortgages & Charges

Description Date Status Charge by
Fixed charge 03 May 1994 Outstanding

N/A

Guarantee & debenture 08 February 1991 Outstanding

N/A

Debenture 10 January 1980 Outstanding

N/A

Legal charge 27 November 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.