Company NameComputer Assist (U.K.) Limited
Company StatusDissolved
Company Number01655813
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous NameComputer Maintain (London) Limited

Business Activity

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

Directors

Director NameMr Ian Montgomery Lockheart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(25 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 11 September 2015)
RoleCompany Director
Correspondence Address16 Fernleigh Drive
Leigh-On-Sea
Essex
SS9 1LQ
Director NameMr Clive Leonard Atherton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 1994)
RoleComputer Engineer
Correspondence Address513 Kenton Lane
Harrow Weald
Harrow
Middlesex
HA3 7JW
Director NameMr Richard James Mercer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleComputer Engineer
Correspondence Address19 The Greenways
Paddock Wood
Tonbridge
Kent
TN12 6LS
Director NameMr David Roger Pugh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 July 2008)
RoleComputer Engineer
Correspondence Address69 Tudor Gardens
Ealing
London
W3 0DU
Director NameMr Ian Michael Sparrow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 1994)
RoleComputer Engineer
Correspondence Address35 More Close
London
W14 9BN
Secretary NameMr David Roger Pugh
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 September 2000)
RoleCompany Director
Correspondence Address69 Tudor Gardens
Ealing
London
W3 0DU
Secretary NameCarol Ann Hughes
NationalityBritish
StatusResigned
Appointed14 December 1999(17 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address23 Cobhams
Speldhurst
Kent
TN3 0QA
Director NameMr Paul James Leipnik
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2007)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address86 Alkham Road
Maidstone
Kent
ME14 5PE
Director NameMr Mark Victor Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Vernon Road
Leigh-On-Sea
Essex
SS9 2NF

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Ian Montgomery Lockhart
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,139
Cash£5,498
Current Liabilities£57,797

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Completion of winding up (1 page)
13 February 2013Order of court to wind up (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(3 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 December 2009Registered office address changed from Turnpike House, 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Turnpike House, 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 3 December 2009 (1 page)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Appointment terminated director mark smith (1 page)
4 March 2009Director appointed mr ian montgomery lockheart (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit n orchard business centre st barnabas close allington kent ME16 0JZ (1 page)
4 March 2009Director appointed mr mark victor smith (1 page)
4 March 2009Appointment terminated secretary carol hughes (1 page)
4 March 2009Return made up to 30/11/08; full list of members (4 pages)
4 March 2009Appointment terminated director david pugh (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 January 2008Return made up to 30/11/07; full list of members (2 pages)
16 August 2007Director resigned (1 page)
22 March 2007Secretary's particulars changed (1 page)
21 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 30/11/04; full list of members (6 pages)
14 January 2005New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 April 2004Registered office changed on 20/04/04 from: 69 tudor gardens ealing london W3 0DU (1 page)
1 April 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
1 August 2003Registered office changed on 01/08/03 from: unit n orchard business centre st barnabas close allington kent ME16 0JZ (1 page)
15 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 March 2003Registered office changed on 12/03/03 from: unit p orchard business ctr st barnabas close allingtoney kent ME16 0JZ (1 page)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
13 March 2002Auditor's resignation (1 page)
13 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000New secretary appointed (2 pages)
12 January 2000Return made up to 30/11/99; full list of members (8 pages)
17 March 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Return made up to 30/11/98; full list of members (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 August 1998Director resigned (1 page)
3 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
16 January 1997Return made up to 30/11/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
18 December 1995Return made up to 30/11/95; no change of members (4 pages)
9 January 1992Company name changed\certificate issued on 09/01/92 (2 pages)
2 August 1982Incorporation (17 pages)