Company NameIBM Computer Users' Association Limited
Company StatusDissolved
Company Number02202308
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Frankling Titcombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(6 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 21 July 2009)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Park
South Marston
Swindon
Wiltshire
SN3 4RR
Director NameMr Patrick Flannery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elyham
Purley On Thames
Reading
RG8 8EN
Secretary NameMargaret Briscoe
NationalityBritish
StatusClosed
Appointed20 July 2001(13 years, 7 months after company formation)
Appointment Duration8 years (closed 21 July 2009)
RoleCompany Director
Correspondence Address11 Glenwood Gardens
Ilford
Essex
IG2 6XT
Director NameVincent Bede Fox
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 April 1992)
RoleComputer Manager
Correspondence Address23 Churchill Road
St Albans
Hertfordshire
AL1 4HH
Director NameMichael John Moore
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 April 1992)
RoleData Processing Manager
Correspondence Address1 Horrocks Way
Kettering
Northamptonshire
NN15 5DH
Director NameMr Raymond Frankling Titcombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 April 1992)
RoleComputer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Park
South Marston
Swindon
Wiltshire
SN3 4RR
Director NameMr Raymond Frankling Titcombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 April 1992)
RoleComputer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Park
South Marston
Swindon
Wiltshire
SN3 4RR
Secretary NameBarbara Heather Speciale
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address55 Sunnymede Drive
Barkingside
Ilford
Essex
IG6 1JX
Director NameMr Roger Martyn Dale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressTower House
Appleton Roebuck
York
YO5 7DT
Director NameAlec McHale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleManager
Correspondence Address269 High Street
Berkhamsted
Hertfordshire
HP4 1AA
Director NameMichael Andrew Chad
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 15 April 1994)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address12 Station Road
Biggar
Lanarkshire
ML12 6BW
Scotland
Director NameMartin John Beckwith-Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 1999)
RoleComputer Services Manager
Correspondence Address9 Armstrong Close
Danbury
Chelmsford
Essex
CM3 4PW
Director NameGraham Stuart Lund
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 19 August 1994)
RoleConsultant
Correspondence AddressBeechwood
58 High Street
Pembury
Kent
TN2 4NU
Director NameMartin Tipper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1996)
RoleComputer Systems Manager
Correspondence Address4 The Copse
Billericay
Essex
CM12 0NR

Location

Registered Address6th Floor
Arodene House
41/55 Perth Road
Gantshill Ilford Essex
IG2 6BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 March 2008Return made up to 28/02/08; full list of members (4 pages)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 28/02/06; full list of members (5 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 March 2005Return made up to 28/02/05; full list of members (5 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 28/02/04; full list of members (5 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 March 2003Return made up to 28/02/03; full list of members (5 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 March 2002Return made up to 28/02/02; full list of members (5 pages)
27 March 2002Registered office changed on 27/03/02 from: suite e, arodene house, 41/55, perth road, gants hill, ilford, essex. IG2 6BX (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
1 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 28/02/01; full list of members (5 pages)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
21 April 2000Return made up to 28/02/00; full list of members (5 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999Director resigned (1 page)
25 May 1999Return made up to 28/02/99; full list of members (6 pages)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (9 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 November 1996Director resigned (1 page)
11 July 1996New director appointed (1 page)
1 May 1996Full accounts made up to 31 December 1995 (8 pages)
4 March 1996Return made up to 28/02/96; full list of members (7 pages)
30 June 1995Full accounts made up to 31 December 1994 (8 pages)
14 March 1995Return made up to 28/02/95; full list of members (14 pages)
14 March 1995Director resigned (2 pages)