Company NameComputer Solutions 2036 Limited
Company StatusDissolved
Company Number03577002
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2001(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 18 December 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address40 Shevon Way
Brentwood
Essex
CM14 4PL
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed05 June 1998(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleConsultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMr Clive Robert Bowles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(8 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 May 1999)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hockley Drive
Romford
RM2 6NL
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2002)
RoleCorporate Consultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameJulia Ray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2001)
RoleConsultant
Correspondence Address16a Pendlestone
Benfleet
Essex
SS7 1RT

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£19,638
Cash£91
Current Liabilities£25,388

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
13 July 2007Return made up to 05/06/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed (1 page)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
6 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Return made up to 05/06/04; full list of members (5 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 April 2003Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002New director appointed (2 pages)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 July 2001Return made up to 05/06/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 February 2001Nc inc already adjusted 25/01/01 (1 page)
9 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 2000Return made up to 05/06/00; full list of members (7 pages)
24 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 2000Memorandum and Articles of Association (11 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director's particulars changed (1 page)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 February 2000Secretary's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
3 August 1999Return made up to 05/06/99; full list of members; amend (6 pages)
8 July 1999Return made up to 05/06/99; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
5 June 1998Incorporation (15 pages)