Company NameComputer Power (UK) Limited
Company StatusDissolved
Company Number01906896
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Edward Carroll
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 27 April 1999)
RoleGroup Chief Operating Officer
Correspondence Address67 Phoenix Drive
Wheelers Hill
Victoria 3150
Australia
Director NameMr Edward John Hollock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 April 1999)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Secretary NameMr Edward John Hollock
NationalityBritish
StatusClosed
Appointed01 March 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 April 1999)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director NameMr Christopher Byron Leptos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleEuropean Managing Director
Correspondence AddressChestnuts 9 Lovells Close
Lightwater
Surrey
GU18 5RS
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration-1 years, 7 months (resigned 07 August 1991)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Roger William Allen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 1995)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address72 Bower Street
Manly
New South Wales 2095
Australia
Secretary NameMr Edward John Hollock
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director NameAndrew Henry Giles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleManaging Director
Correspondence Address64 Abbey Road
South Croydon
Surrey
CR2 8NG
Director NameJeffrey Stafford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleFinance Director
Correspondence Address1 St Kenelms Avenue
Halesowen
West Midlands
B63 1DW
Secretary NameJeffrey Stafford
NationalityBritish
StatusResigned
Appointed14 December 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleFinance Director
Correspondence Address1 St Kenelms Avenue
Halesowen
West Midlands
B63 1DW
Director NameLance James Thomas
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1996)
RoleCEO
Correspondence Address823 Commerce Drive
Oak Brook
Illinois
60521
Usa

Location

Registered Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
25 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
9 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1996Registered office changed on 27/10/96 from: nordic house 120 high street purley surrey, CR8 2AD (1 page)
9 April 1996Full accounts made up to 30 September 1995 (15 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Secretary resigned;director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
29 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
13 March 1995Full accounts made up to 30 September 1994 (15 pages)