Company NameCAOL Ila Computing Limited
Company StatusDissolved
Company Number03411034
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Rowland Greenwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Multon Lea
Beaulieu Park
Chelmsford
Essex
CM1 6EF
Secretary NameClare Frances Greenwood
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Multon Lea
Chelmsford
CM1 6EF
Director NameClare Frances Greenwood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 21 February 2015)
RoleAdminstration Assistant
Country of ResidenceEngland
Correspondence Address5 Multon Lea
Chelmsford
CM1 6EF
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 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
Appointed29 July 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
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitecaol-ila-computing.com
Email address[email protected]

Location

Registered Address5 Multon Lea
Beaulieu Park Springfield
Chelmsford
Essex
CM1 6EF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1 at £1Clare Greenwood
50.00%
Ordinary A
1 at £1Martin Greenwood
50.00%
Ordinary B

Financials

Year2014
Net Worth£185,165
Cash£209,197
Current Liabilities£35,778

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
2 July 2014Appointment of a voluntary liquidator (1 page)
2 July 2014Declaration of solvency (3 pages)
2 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 2
(6 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Director's details changed for Martin Rowland Greenwood on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Clare Greenwood on 29 July 2010 (2 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 September 2009Return made up to 29/07/09; full list of members (5 pages)
31 July 2009Gbp sr 6@1 (2 pages)
31 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 August 2008Return made up to 29/07/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Return made up to 29/07/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 April 2007New director appointed (1 page)
26 September 2006Return made up to 29/07/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 29/07/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 29/07/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 August 2003Return made up to 29/07/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 August 2002Return made up to 29/07/02; change of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 29/07/01; full list of members (7 pages)
27 March 2001 (6 pages)
3 August 2000Return made up to 29/07/00; full list of members (7 pages)
13 December 1999 (5 pages)
11 August 1999Return made up to 29/07/99; no change of members (4 pages)
8 July 1999Secretary's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
23 June 1999Registered office changed on 23/06/99 from: 30 east hanningfield road rettendon common chelmsford CM3 8EQ (1 page)
27 November 1998 (5 pages)
4 August 1998Return made up to 29/07/98; full list of members (6 pages)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 November 1997£ nc 100/110 26/10/97 (1 page)
24 November 1997Ad 27/10/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
29 July 1997Incorporation (16 pages)