CHECK COMPUTER SERVICES LIMITED
BOLTON CHECK COMPUTERS SERVICES LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04134779
Status Liquidation
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 9 June 2016; Liquidators' statement of receipts and payments to 9 June 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CHECK COMPUTER SERVICES LIMITED are www.checkcomputerservices.co.uk, and www.check-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Check Computer Services Limited is a Private Limited Company. The company registration number is 04134779. Check Computer Services Limited has been working since 03 January 2001. The present status of the company is Liquidation. The registered address of Check Computer Services Limited is Cowgill Holloway Business Recovery Llp Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . COX, Joanne is a Secretary of the company. BIRCHALL, Karen is a Director of the company. MATHER, Richard Arthur is a Director of the company. MAUNDER, Brian Samuel is a Director of the company. Secretary COX, Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Joanne has been resigned. Director GOOSSENS, Gerrit August has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
COX, Joanne
Appointed Date: 11 December 2003

Director
BIRCHALL, Karen
Appointed Date: 07 April 2004
51 years old

Director
MATHER, Richard Arthur
Appointed Date: 23 May 2006
42 years old

Director
MAUNDER, Brian Samuel
Appointed Date: 03 January 2001
61 years old

Resigned Directors

Secretary
COX, Joanne
Resigned: 14 May 2003
Appointed Date: 03 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 2001
Appointed Date: 03 January 2001

Director
COX, Joanne
Resigned: 31 August 2004
Appointed Date: 03 January 2001
60 years old

Director
GOOSSENS, Gerrit August
Resigned: 30 September 2003
Appointed Date: 14 May 2003
62 years old

CHECK COMPUTER SERVICES LIMITED Events

17 Aug 2016
Liquidators' statement of receipts and payments to 9 June 2016
20 Aug 2015
Liquidators' statement of receipts and payments to 9 June 2015
09 Sep 2014
Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2014
Statement of affairs with form 4.19
19 Jun 2014
Appointment of a voluntary liquidator
...
... and 50 more events
29 Jan 2001
Ad 10/01/01--------- £ si 1@1=1 £ ic 1/2
17 Jan 2001
Memorandum and Articles of Association
10 Jan 2001
Company name changed check computers services LIMITED\certificate issued on 10/01/01
05 Jan 2001
Secretary resigned
03 Jan 2001
Incorporation

CHECK COMPUTER SERVICES LIMITED Charges

6 March 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed nad floating charges over all fixed charge debts the…
4 March 2008
Debenture
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2006
Rent deposit deed
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Tameside Metropolitan Borough Council
Description: Its interest in the deposit account and all money from time…
26 September 2003
Rental deposit deed
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Tameside Metropolitan Borough Council
Description: The interest in the deposit account and all money from time…
20 August 2003
All assets debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…