Company NameHomedale Computers Limited
Company StatusDissolved
Company Number02110558
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRaymond Campbell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleComputer Operator
Correspondence Address1-25 Bothwell House
Bothwell Street
Edinburgh
EH7 5YL
Scotland
Director NameMr James Gillies McKinnon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address1 Macleod Drive
Conon Bridge
Dingwall
Ross Shire
IV7 8DB
Scotland
Secretary NameMr James Gillies McKinnon
NationalityBritish
StatusClosed
Appointed09 September 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Macleod Drive
Conon Bridge
Dingwall
Ross Shire
IV7 8DB
Scotland

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£21,369
Net Worth£10
Cash£1,713
Current Liabilities£2,161

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
27 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 January 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
24 September 2001Return made up to 09/09/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
16 January 2001Full accounts made up to 30 April 2000 (9 pages)
15 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Return made up to 09/09/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 April 1999 (9 pages)
14 December 1998Full accounts made up to 30 April 1998 (9 pages)
1 October 1998Return made up to 09/09/98; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
28 October 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Full accounts made up to 30 April 1996 (9 pages)
31 October 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)