Company NameColumbia Computer Products Limited
Company StatusDissolved
Company Number01544161
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Dissolution Date24 August 1999 (24 years, 8 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 Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed27 June 1996(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 24 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusClosed
Appointed27 March 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 24 August 1999)
RoleChief Executive
Correspondence AddressYew Tree Cottage Mill Lane
Lapworth
Solihull
West Midlands
B94 6HT
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed27 March 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 August 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleChartered
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan Jeffrey Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 September 1993)
RoleCompany Director
Correspondence Address11 Augustine Way
Charlton
Andover
Hampshire
SP10 4EG
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressEndon Hays Farm Dingle Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0RX
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(14 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleInvestment Manager
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed27 June 1996(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCoppers
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR

Location

Registered Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
24 March 1999Application for striking-off (1 page)
22 February 1999Full accounts made up to 30 June 1998 (8 pages)
5 October 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 May 1998Secretary's particulars changed (1 page)
21 April 1998Full accounts made up to 30 June 1997 (8 pages)
26 February 1998Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page)
20 October 1997Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page)
3 October 1997Return made up to 29/09/97; full list of members (6 pages)
14 July 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Return made up to 29/09/96; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
28 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
6 October 1995Secretary resigned (2 pages)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 October 1995New secretary appointed (2 pages)
29 September 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)