Company NameComputer Systems (Hitchin) Limited
DirectorPhilippa Mary Whittington
Company StatusDissolved
Company Number02005877
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years ago)

Business Activity

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

Directors

Director NamePhilippa Mary Whittington
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleComputer Consultant
Correspondence Address76 Swansholme Gardens
Sandy
Bedfordshire
SG19 1HN
Secretary NameMr Frank William Rivett
NationalityBritish
StatusCurrent
Appointed18 January 1995(8 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address76 Swansholme Gardens
Sandy
Bedfordshire
SG19 1HN
Director NameMr Andrew Michael Cubitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleElectronics Engineer
Correspondence Address1 Harvard Close
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5PZ
Director NameDavid John Horrell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressTandridge Ash Drive
Kimpton Bottom
Hitchin
Hertfordshire
SG4 8ES
Secretary NameSally Ann Horrell
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 June 1992)
RoleCompany Director
Correspondence AddressRunswick Offley Road
Hitchin
Hertfordshire
SG5 2AZ
Secretary NameMr Christopher Lyndon Brown
NationalityBritish
StatusResigned
Appointed02 June 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address5 Walnut Close
Hitchin
Hertfordshire
SG4 9HH
Secretary NameChristine Barbara Brown
NationalityBritish
StatusResigned
Appointed25 February 1994(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 1995)
RoleCompany Director
Correspondence Address5 Walnut Close
Hitchin
Hertfordshire
SG4 9HH

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
14 July 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Registered office changed on 13/12/95 from: acre house 11/15 william road london NW1 3ER (1 page)
12 December 1995Appointment of a voluntary liquidator (2 pages)
12 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)