Company NameComputer Guidance Limited
Company StatusDissolved
Company Number02290276
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date11 December 2007 (16 years, 4 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 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1996(8 years after company formation)
Appointment Duration11 years, 3 months (closed 11 December 2007)
RoleManaging Director/Chrted Accou
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 December 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameNicholas John Teunon
NationalityBritish
StatusClosed
Appointed30 May 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 December 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 19 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameMichael William Dudleston Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address2 Humberdale Close
Swanland
North Ferriby
North Humberside
HU14 3NS
Director NameChristopher Keith Mellor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address20 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Director NameMr Anthony Warner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Keys House
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameColin Thomas Webb
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleJournalist
Correspondence AddressFairfield House
Pine Grove
Chichester
West Sussex
PO19 3PN
Secretary NameMichael William Dudleston Jones
NationalityBritish
StatusResigned
Appointed26 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address2 Humberdale Close
Swanland
North Ferriby
North Humberside
HU14 3NS
Director NameStuart Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressBroadgates 28 Pelham Road
Clavering
Saffron Walden
Essex
CB11 4PQ
Secretary NameStuart Hall
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressBroadgates 28 Pelham Road
Clavering
Saffron Walden
Essex
CB11 4PQ
Secretary NameMr Richard Graham Duxbury
NationalityBritish
StatusResigned
Appointed24 March 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarind Arthington Lane
Pool-In-Wharfedale
Otley
West Yorkshire
LS21 1JZ
Secretary NameKaren Lesley Mason
NationalityBritish
StatusResigned
Appointed19 August 1996(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address7 Etchingham Road
London
E15 2DF
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed12 December 1997(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2003)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,802
Current Liabilities£20,802

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Return made up to 26/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2005Return made up to 26/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 September 2004Return made up to 26/08/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 September 2003Return made up to 26/08/03; full list of members (7 pages)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (4 pages)
1 October 2002Return made up to 26/08/02; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 September 2001Return made up to 26/08/01; full list of members (5 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 September 2000Return made up to 26/08/00; full list of members (5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000New director appointed (3 pages)
20 April 2000Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 September 1999Return made up to 26/08/99; full list of members (8 pages)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 September 1998Return made up to 26/08/98; full list of members (6 pages)
29 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
19 September 1997Return made up to 26/08/97; full list of members (6 pages)
29 October 1996New secretary appointed (3 pages)
29 October 1996Return made up to 26/08/96; full list of members (6 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary's particulars changed (1 page)
29 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: the bishop's manor howden north humberside DN14 7BL (1 page)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1995Return made up to 26/08/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
5 December 1988Wd 24/11/88 ad 25/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)