Company NameComponents Warehouse Limited
Company StatusDissolved
Company Number03560219
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameStuart Raymond Dukes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressElston
Magpie Close
Flackwell Heath
Buckinghamshire
HP10 9DZ
Secretary NameStuart Raymond Dukes
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressElston
Magpie Close
Flackwell Heath
Buckinghamshire
HP10 9DZ
Director NameMr David Richard Bide
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYeldhams Cottage
Upper Howe Street
Finchingfield
Essex
CM7 4PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBigods Hall
Bigods Lane
Dunmon
Essex
CM6 3BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,565
Cash£3,838
Current Liabilities£52,056

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006Director resigned (1 page)
15 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
28 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
6 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: sherwyn sheering road hatfield heath bishops stortford hertfordshire CM22 7LJ (1 page)
14 March 2000Full accounts made up to 31 May 1999 (13 pages)
6 June 1999Return made up to 08/05/99; full list of members (6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
8 May 1998Incorporation (17 pages)