Company NameComputer Time Brokers Limited
Company StatusDissolved
Company Number00905481
CategoryPrivate Limited Company
Incorporation Date8 May 1967(57 years ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1993(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 16 November 1999)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed03 March 1997(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 16 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1996(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 16 November 1999)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 February 1995)
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 9 months after company formation)
Appointment Duration4 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address126 Croxted Road
West Dulwich
London
SE21 8NR
Secretary NameEsther Patricia Curran
NationalityBritish
StatusResigned
Appointed12 July 1993(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address10 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Director NameKatherine Mary Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(27 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 September 1995)
RoleChartered Secretary
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameTomas Gerard Cahalane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1997)
RoleChartered Secretary
Correspondence Address38 Castle House
1 Overton Road
Sutton
Surrey
SM2 6QE

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
3 March 1999Return made up to 14/02/99; no change of members (5 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 14/02/98; full list of members (6 pages)
17 July 1997Amended accounts made up to 31 March 1996 (2 pages)
17 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 September 1996Director's particulars changed (1 page)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
19 March 1996Director's particulars changed (1 page)
23 October 1995Memorandum and Articles of Association (32 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 October 1995Director resigned;new director appointed (4 pages)
26 July 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)