Company NameComputers Software & Supplies Limited
DirectorGary Henderson
Company StatusDissolved
Company Number02716288
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Henderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 11 months
RoleSales Executive
Correspondence Address19 Malvern Way
Newton Aycliffe
County Durham
DL5 7PR
Secretary NameEthel Margaret Henderson
NationalityBritish
StatusCurrent
Appointed06 May 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address13 Burnhope
Newton Aycliffe
County Durham
DL5 7ER
Secretary NameJoyce Henderson
NationalityBritish
StatusResigned
Appointed29 May 1992(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address19 Malvern Way
Newton Aycliffe
County Durham
DL5 7PR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,051
Current Liabilities£33,885

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Return of final meeting of creditors (1 page)
16 December 2002Registered office changed on 16/12/02 from: block 1 bede house st cuthberts way aycliffe ind park newton, aycliffe,co durham, DL5 6DX. (1 page)
25 April 2002Appointment of a liquidator (1 page)
13 November 2001Order of court to wind up (3 pages)
13 September 2001Total exemption small company accounts made up to 31 May 2000 (8 pages)
19 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
4 September 2000Return made up to 20/05/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
9 June 1999Return made up to 20/05/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 August 1998Return made up to 20/05/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 September 1997Return made up to 20/05/97; no change of members (6 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (9 pages)
21 June 1996Return made up to 20/05/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 June 1995Return made up to 20/05/95; no change of members (4 pages)