Company NameCgs (UK) Limited
DirectorsDerek Leslie Meades and Anthony Charles Evitt Robinson
Company StatusDissolved
Company Number01452955
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDerek Leslie Meades
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(13 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressAlfriston House
The Avenue
Ascot
Berkshire
SL5 7LY
Secretary NameJohn Frederick Williams
NationalityBritish
StatusCurrent
Appointed01 September 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address22 Inglewood Drive
Nyetimber
Bognor Regis
West Sussex
PO21 4JX
Director NameAnthony Charles Evitt Robinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(15 years, 12 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Britannia Studios
49a Britannia Road
London
SW6 2HJ
Director NameAnthony Frederick Fisher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressDunally House Walton Lane
Shepperton
Middlesex
TW17 8LQ
Director NameBrian Alan Garbett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleCompany Director
Correspondence AddressHaughton House Bradley Lane
Haughton
Stafford
Staffordshire
ST18 9DL
Secretary NameDerek Leslie Meades
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address9 Setley Way
Bracknell
Berkshire
RG12 6QF
Director NameMr Raymond Peter Harsant
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hill 69 Kippington Road
Sevenoaks
Kent
TN13 2LN

Location

Registered Address130 Shaftesbury Avenue
London
W1V 8HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
18 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 1997Declaration of solvency (3 pages)
18 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Ex res re specie (1 page)
5 June 1997Return made up to 29/05/97; full list of members (6 pages)
27 June 1996Return made up to 29/05/96; no change of members (4 pages)
9 October 1995Director resigned;new director appointed (6 pages)
21 June 1995Return made up to 29/05/95; no change of members (4 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)