Company NameCUC Computer Back-Up Centre Limited
Company StatusDissolved
Company Number01816557
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 11 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Secretary NameKathleen Susan Keppe
NationalityBritish
StatusClosed
Appointed05 December 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Madoc
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Director NameGetronics International Bv (Corporation)
StatusClosed
Appointed01 July 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 17 June 1997)
Correspondence AddressDonaweg 10
1043 A.J
Amsterdam
Holland
Director NameMr Hendrikus Franciscus Geerdink
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed14 November 1991(7 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 July 1991)
RoleOperations Director
Correspondence AddressT Zijdbeld 9
1251 Cz Laren
Foreign
Director NameMr Hubertus Arnoldus Jaspers
Date of BirthDecember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed14 November 1991(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleSales Director
Correspondence AddressL Van Wykplein 10
2101 El Heemstede
Foreign
Director NameMr Jonannes Antonius David Van Der Pangaart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed14 November 1991(7 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 July 1991)
RoleFinance Director
Correspondence AddressTreebord 9
1602 Gt Enkhuizen
Foreign
Secretary NameDorcas Kay Rogers
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 December 1995)
RoleCompany Director
Correspondence Address2 Hays Court
London
SE16 4NF

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 February 1997First Gazette notice for voluntary strike-off (1 page)
7 January 1997Application for striking-off (1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 November 1995Return made up to 14/11/95; no change of members (12 pages)
17 August 1995Registered office changed on 17/08/95 from: waltons & morse 6TH floor block d plantation house 31-35 fenchurch street london EC3M 3NN (1 page)