Company NameTablet-Pc Limited
Company StatusDissolved
Company Number04020367
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBalwinder Kaur
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameSimran Kaur
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleSecretary
Correspondence Address7 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Accounts made up to 30 June 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 September 2007Return made up to 23/06/07; no change of members (6 pages)
9 September 2007Return made up to 23/06/07; no change of members (6 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
9 August 2007Accounts made up to 30 June 2007 (1 page)
5 October 2006Return made up to 23/06/06; full list of members (6 pages)
5 October 2006Return made up to 23/06/06; full list of members (6 pages)
8 September 2006Accounts made up to 30 June 2006 (5 pages)
8 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 February 2006Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2006Return made up to 23/06/05; full list of members (6 pages)
23 September 2005Accounts made up to 30 June 2005 (5 pages)
23 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 January 2005Accounts made up to 30 June 2004 (5 pages)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
12 March 2004Return made up to 23/06/03; full list of members (6 pages)
12 March 2004Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2003Accounts made up to 30 June 2003 (1 page)
7 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
3 March 2003Accounts made up to 30 June 2002 (5 pages)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 July 2002Return made up to 23/06/02; full list of members (6 pages)
18 July 2002Return made up to 23/06/02; full list of members (6 pages)
15 February 2002Accounts made up to 30 June 2001 (5 pages)
15 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
29 August 2001Return made up to 23/06/01; full list of members (6 pages)
29 August 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
27 June 2000Registered office changed on 27/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
23 June 2000Incorporation (10 pages)
23 June 2000Incorporation (10 pages)