Company NameComputer & Specialised Distribution Limited
Company StatusDissolved
Company Number01696199
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Paul Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 27 May 2009)
RoleAccountant
Correspondence Address58 Milburn Drive
Northampton
Northamptonshire
NN5 4UH
Director NameMr Ian Andrew Rose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusClosed
Appointed01 March 2008(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Director NameTimothy Horace Hutton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 1993)
RoleFinance Director
Correspondence AddressHighcroft Lodge Farm
Husbands Bosworth
Leicestershire
LE17 6NW
Director NameDavid William Howes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressOld Walls
Birdingbury Road, Leamington Hasting
Rugby
Warwickshire
CV23 8EB
Secretary NameCharles Malcolm McDonald
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address11 Lennox Row
Edinburgh
EH5 3JP
Scotland
Director NameMr George Flockhart Langlands
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1994)
RoleCompany Director
Correspondence AddressBadachro 5 Highfield Gardens
Lichfield
Staffordshire
WS14 9JA
Director NameHenry Rusch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1997)
RoleFinance Director
Correspondence AddressVictoria House
161 Station Road
Earl Shilton
Leicestershire
LE9 7GF
Director NameGeoffrey Wemyss Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1997)
RoleCS
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGowanfield
2 Cammo Road
Edinburgh
EH4 8EB
Scotland
Secretary NameGeoffrey Wemyss Horne
NationalityBritish
StatusResigned
Appointed31 March 1997(14 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 1997)
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameDavid John Bristow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address12 Hillside Close
Heddington
Calne
Wiltshire
SN11 0PZ
Secretary NameMr James William Lavelle
NationalityBritish
StatusResigned
Appointed20 November 1997(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Director NameMr Peter Graham Aspden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandholme
Walton Road
Kimcote
Leicestershire
LE17 5RU
Director NameMr James William Lavelle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2002)
RoleSecretary
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Director NameEdward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA
Secretary NameEdward Hugh Davidson Peppiatt
NationalityBritish
StatusResigned
Appointed15 July 2002(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2008Director's change of particulars / david lynch / 14/11/2008 (1 page)
5 September 2008Director's change of particulars / david lynch / 18/08/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from norbert dentressangle house lodge way new duston northampton northamptonshire NN5 7SL (1 page)
24 July 2008Declaration of solvency (3 pages)
24 July 2008Appointment of a voluntary liquidator (1 page)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 April 2008Registered office changed on 15/04/2008 from salvesen house lodge way new duston northampton NN5 7SL (1 page)
10 March 2008Director's change of particulars / david lynch / 03/03/2008 (1 page)
10 March 2008Director and secretary appointed ian andrew rose (2 pages)
10 March 2008Appointment terminated director and secretary edward peppiatt (1 page)
4 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 November 2007Return made up to 25/10/07; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 October 2005Return made up to 25/10/05; full list of members (2 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 September 2003New director appointed (3 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003Director resigned (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Secretary resigned;director resigned (1 page)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 November 2000Return made up to 25/10/00; no change of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 November 1999Return made up to 25/10/99; no change of members (6 pages)
17 March 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1998Director resigned (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
13 November 1997Return made up to 25/10/97; no change of members (4 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
31 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(23 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(23 pages)
31 October 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/96
(4 pages)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: salvesen house townsend drive nuneaton warwickshire CV11 6TW (1 page)
8 November 1995Return made up to 25/10/95; full list of members (6 pages)