Company NameComputer Alchemy Ltd
Company StatusDissolved
Company Number03301093
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameEmbrolite Limited

Business Activity

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

Directors

Director NameMrs Helen Noyes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(4 years, 6 months after company formation)
Appointment Duration10 years (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chazey Road
Caversham
Reading
Berkshire
RG4 7DS
Secretary NameMr Malcolm David Noyes
NationalityBritish
StatusClosed
Appointed26 April 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chazey Road
Caversham
Reading
Berkshire
RG4 7DS
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NameMr Malcolm David Noyes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chazey Road
Caversham
Reading
Berkshire
RG4 7DS
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMrs Helen Noyes
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chazey Road
Caversham
Reading
Berkshire
RG4 7DS

Location

Registered Address90 High Street
Kelvedon
Colchester
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

2 at 1Malcolm David Noyes
50.00%
Ordinary
2 at 1Ms Helen Noyes
50.00%
Ordinary

Financials

Year2014
Net Worth£55,665
Cash£60,838
Current Liabilities£17,789

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Application to strike the company off the register (3 pages)
22 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Helen Noyes on 13 January 2010 (2 pages)
2 February 2010Director's details changed for Helen Noyes on 13 January 2010 (2 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 4
(5 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 4
(5 pages)
12 October 2009Statement of capital on 29 September 2009
  • GBP 2
(2 pages)
12 October 2009Statement of capital on 29 September 2009
  • GBP 2
(2 pages)
7 October 2009Ad 30/09/09\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
7 October 2009Ad 30/09/09 gbp si 2@1=2 gbp ic 4/6 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 May 2009Appointment Terminated Secretary helen noyes (1 page)
6 May 2009Appointment Terminated Director malcolm noyes (1 page)
6 May 2009Secretary appointed mr malcolm noyes (1 page)
6 May 2009Appointment terminated director malcolm noyes (1 page)
6 May 2009Appointment terminated secretary helen noyes (1 page)
6 May 2009Secretary appointed mr malcolm noyes (1 page)
16 February 2009Return made up to 13/01/09; full list of members (4 pages)
16 February 2009Return made up to 13/01/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 February 2008Return made up to 13/01/08; full list of members (3 pages)
1 February 2008Return made up to 13/01/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2006Return made up to 13/01/06; full list of members (3 pages)
8 March 2006Return made up to 13/01/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 January 2004Return made up to 13/01/04; full list of members (7 pages)
29 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 February 2003Return made up to 13/01/03; full list of members (7 pages)
3 February 2003Return made up to 13/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 February 2002Return made up to 13/01/02; full list of members (6 pages)
6 February 2002Return made up to 13/01/02; full list of members (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
8 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Secretary's particulars changed (1 page)
21 May 2001Secretary's particulars changed (1 page)
22 January 2001Return made up to 13/01/01; full list of members (6 pages)
22 January 2001Return made up to 13/01/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 February 1999Return made up to 13/01/99; no change of members (4 pages)
12 February 1999Return made up to 13/01/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 January 1998Return made up to 13/01/98; full list of members (6 pages)
22 January 1998Return made up to 13/01/98; full list of members (6 pages)
13 June 1997Ad 01/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 1997Ad 01/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Company name changed embrolite LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed embrolite LIMITED\certificate issued on 24/01/97 (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
17 January 1997£ nc 100/110 13/01/97 (1 page)
17 January 1997Director resigned (1 page)
17 January 1997£ nc 100/110 13/01/97 (1 page)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1997Registered office changed on 17/01/97 from: anglia house north station road colchester essex CO1 1SB (1 page)
17 January 1997Secretary resigned;director resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: anglia house north station road colchester essex CO1 1SB (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Incorporation (17 pages)
13 January 1997Incorporation (17 pages)