Company NameCountywide Computers Limited
Company StatusDissolved
Company Number02254244
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameKevin William Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Director
Correspondence AddressWilow Grange
Woodrows Lane
Clacton On Sea
Essex
CO16 8DR
Director NameChristine Ann Newson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleAdministration Assistant
Correspondence Address36 Park Square East
Clacton On Sea
Essex
CO15 2NN
Director NameMr Jonathan Paul Newson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleComputer Consultant
Correspondence Address10 Uplands Road
Clacton On Sea
Essex
CO15 1BB
Secretary NameChristine Ann Newson
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address36 Park Square East
Clacton On Sea
Essex
CO15 2NN

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
8 September 1995Appointment of a voluntary liquidator (2 pages)
8 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 August 1995Registered office changed on 17/08/95 from: 82 east hill colchester essex CO1 2QW (1 page)