Company NameComputer Services Europe Limited
Company StatusDissolved
Company Number00962984
CategoryPrivate Limited Company
Incorporation Date30 September 1969(54 years, 7 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Louis Hann
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(22 years after company formation)
Appointment Duration10 years, 5 months (closed 05 March 2002)
RoleInsurance Official
Correspondence Address54 The Rise
Sevenoaks
Kent
TN13 1RN
Secretary NameDavid Ogden
NationalityBritish
StatusClosed
Appointed09 October 1991(22 years after company formation)
Appointment Duration10 years, 5 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address2 Lynton Close
Knutsford
Cheshire
WA16 8BH
Director NameNicholas Charles Walsh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressLeasam House
Leasam Lane Playden
Rye
East Sussex
TN31 7UE
Director NameNicholas Charles Walsh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleInsurance Official
Correspondence AddressLeydens House Hartfield Road
Stick Hill
Edenbridge
Kent
TN8 5NH
Director NameMr Martin John Sullivan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address276 Quaker Road
Chappaqua
New York
Ny10514
United States

Location

Registered Address120 Fenchurch Street
London
EC3M 5BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,083
Current Liabilities£40,083

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Return made up to 09/10/01; full list of members (5 pages)
2 October 2001Application for striking-off (2 pages)
18 September 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 30 November 1999 (7 pages)
5 January 2000Director's particulars changed (1 page)
21 October 1999Return made up to 09/10/99; full list of members (6 pages)
6 September 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
4 November 1998Return made up to 09/10/98; full list of members (7 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
3 November 1997Return made up to 09/10/97; change of members (7 pages)
18 July 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
20 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 September 1996New director appointed (3 pages)
9 September 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
4 September 1996Director resigned (1 page)
28 September 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
10 July 1995Director's particulars changed (2 pages)