Company NameComputer Power Europe Limited
Company StatusDissolved
Company Number01973746
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 3 months ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Edward Carroll
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address6 Saltbreeze Court
Runaway Bay
Queenslandill
4216
Director NameMr Edward John Hollock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 04 May 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, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 04 May 1999)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director NameMr Edward John Hollock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1992)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director NameMr Roger William Allen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 June 1996)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address72 Bower Street
Manly
New South Wales 2095
Australia
Secretary NameMr Edward John Hollock
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1992)
RoleFinancial Adviser
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
Appointed01 October 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleManaging Director
Correspondence Address64 Abbey Road
South Croydon
Surrey
CR2 8NG
Secretary NameJeffrey Stafford
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleFinance Director
Correspondence Address1 St Kenelms Avenue
Halesowen
West Midlands
B63 1DW

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, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
12 January 1999First Gazette notice for compulsory strike-off (1 page)
25 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
21 July 1997Return made up to 14/06/97; no change of members (4 pages)
27 October 1996Registered office changed on 27/10/96 from: nordic house 120 high street purley surrey CR8 2AD (1 page)
30 July 1996Full accounts made up to 30 September 1995 (15 pages)
20 June 1996Director resigned (1 page)
20 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 April 1996Declaration of satisfaction of mortgage/charge (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 June 1995Return made up to 14/06/95; full list of members (6 pages)
7 April 1995Full accounts made up to 30 September 1994 (15 pages)