Company NameDotcom Computer Services (Tiptree) Limited
Company StatusDissolved
Company Number04208180
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter James Cresswell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2001(5 days after company formation)
Appointment Duration20 years, 7 months (closed 30 November 2021)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address16 Winston Avenue
Tiptree
Essex
CO5 0JU
Secretary NameSheila Catherine Cresswell
NationalityBritish
StatusClosed
Appointed05 May 2001(5 days after company formation)
Appointment Duration20 years, 7 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address16 Winston Avenue
Tiptree
Essex
CO5 0JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedotcomcomputer.co.uk
Telephone01621 840014
Telephone regionMaldon

Location

Registered Address16 Winston Avenue
Tiptree
Essex
CO5 0JU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree

Shareholders

1 at £1Peter James Cresswell
50.00%
Ordinary
1 at £1Sheila Catherine Cresswell
50.00%
Ordinary

Financials

Year2014
Net Worth£19,101
Cash£12,133
Current Liabilities£13,652

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 January 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 April 2019Director's details changed for Peter James Cresswell on 3 April 2019 (2 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
11 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
19 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
4 May 2010Director's details changed for Peter James Cresswell on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Peter James Cresswell on 30 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 May 2008Return made up to 30/04/08; no change of members (6 pages)
30 May 2008Return made up to 30/04/08; no change of members (6 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 June 2007Return made up to 30/04/07; full list of members (2 pages)
18 June 2007Return made up to 30/04/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
19 May 2005Return made up to 30/04/05; full list of members (2 pages)
19 May 2005Return made up to 30/04/05; full list of members (2 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 May 2004Return made up to 30/04/04; full list of members (2 pages)
11 May 2004Return made up to 30/04/04; full list of members (2 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 May 2002Return made up to 30/04/02; full list of members (6 pages)
20 May 2002Return made up to 30/04/02; full list of members (6 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 16 winston avenue tiptree essex CO5 0JU (1 page)
16 May 2001Registered office changed on 16/05/01 from: 16 winston avenue tiptree essex CO5 0JU (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 May 2001Secretary resigned (1 page)
30 April 2001Incorporation (7 pages)
30 April 2001Incorporation (7 pages)