Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYMAR COMPUTER SERVICES LIMITED
Company Information for

MYMAR COMPUTER SERVICES LIMITED

DEVON, ENGLAND, PL1,
Company Registration Number
03899925
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Mymar Computer Services Ltd
MYMAR COMPUTER SERVICES LIMITED was founded on 1999-12-24 and had its registered office in Devon. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
MYMAR COMPUTER SERVICES LIMITED
 
Legal Registered Office
DEVON
ENGLAND
 
Filing Information
Company Number 03899925
Date formed 1999-12-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 14:50:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYMAR COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM PAUL GLEN HAYNES
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ITA NUGENT
Company Secretary 2005-08-16 2011-12-01
CHRISTOPHER JOHN NUGENT
Director 2005-08-16 2011-12-01
MELANIE TRACY YOUNG
Company Secretary 1999-12-24 2005-08-16
MARGARET JEAN GLEDHILL
Director 1999-12-24 2005-08-16
MICHAEL HOWARD GLEDHILL
Director 1999-12-24 2005-08-16
MELANIE TRACY YOUNG
Director 1999-12-24 2005-08-16
HOWARD THOMAS
Nominated Secretary 1999-12-24 1999-12-24
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-12-24 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PAUL GLEN HAYNES MYMAR TRAINING LIMITED Director 2011-12-01 CURRENT 2005-02-25 Dissolved 2017-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-06GAZ2STRUCK OFF AND DISSOLVED
2014-09-23GAZ1FIRST GAZETTE
2014-03-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-28GAZ1FIRST GAZETTE
2013-01-05LATEST SOC05/01/13 STATEMENT OF CAPITAL;GBP 3
2013-01-05AR0124/12/12 FULL LIST
2013-01-05AD02SAIL ADDRESS CHANGED FROM: C/O V-EDUCATIONAL SERVICES LTD VALLEY HOUSE VALLEY ROAD PLYMOUTH DEVON PL7 1RF ENGLAND
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-09AR0124/12/11 FULL LIST
2012-03-09AD02SAIL ADDRESS CHANGED FROM: C/O VARNEY BARFIELD & CO 6 CORUNNA COURT, CORUNNA ROAD WARWICK CV34 5HQ ENGLAND
2012-02-16AA01CURREXT FROM 30/06/2012 TO 30/12/2012
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM CANNON HOUSE ROYAL OAK PASSAGE HUNTINGDON CAMBS PE29 3EA
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUGENT
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY ITA NUGENT
2011-12-01AP01DIRECTOR APPOINTED MR WILLIAM PAUL GLEN HAYNES
2011-11-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-17AR0124/12/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-26AR0124/12/09 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NUGENT / 01/10/2009
2010-01-26AD02SAIL ADDRESS CREATED
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 2ND FLOOR CANNON HOUSE ROYAL OAK PASSAGE HUNTINGDON CAMBS PE29 3EA
2008-06-19AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-25363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-03-21363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-20225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 123B HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3LG
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-17288bDIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-01-13288aNEW DIRECTOR APPOINTED
2000-01-13288aNEW DIRECTOR APPOINTED
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-01-06288bSECRETARY RESIGNED
2000-01-06288bDIRECTOR RESIGNED
2000-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MYMAR COMPUTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-23
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against MYMAR COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MYMAR COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYMAR COMPUTER SERVICES LIMITED
Trademarks
We have not found any records of MYMAR COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYMAR COMPUTER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MYMAR COMPUTER SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MYMAR COMPUTER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMYMAR COMPUTER SERVICES LIMITEDEvent Date2014-09-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyMYMAR COMPUTER SERVICES LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYMAR COMPUTER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYMAR COMPUTER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.