Company NameComtop Ltd
Company StatusDissolved
Company Number03393035
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameGareth John Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2002)
RoleAnalyst
Correspondence Address710 Deer Run Lane Apt 172
Oak Park
California
91377
United States
Secretary NameCeri Jones
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address710 Deer Run Lane Apt 172
Oak Park
California
91377
United States
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 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
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

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

Financials

Year2014
Turnover£57,818
Gross Profit£57,818
Net Worth£13,142
Cash£13,435
Current Liabilities£14,019

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
29 February 2000Secretary's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
8 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Return made up to 26/06/98; full list of members (6 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Ad 24/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: anglia house north station road colchester essex CO1 1SB (1 page)
8 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1997£ nc 100/110 29/07/97 (1 page)
26 June 1997Incorporation (16 pages)