Company NameComputacare Limited
Company StatusDissolved
Company Number02352640
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas Alexander Barrett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 12 June 2001)
RoleSoftware Engineer
Correspondence Address7 Penrith Road
New Malden
Surrey
KT3 3QR
Secretary NameMrs Julie Frances Page
NationalityBritish
StatusClosed
Appointed30 January 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Langdale Drive
Blythewood
Ascot
Berkshire
SL5 8TQ
Director NameMr Robert Alexander
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1990(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address46 Cavendish Road
Motspur Park
New Malden
Surrey
KT3 6DH
Director NameMr Bernard Michael Bayly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressThe Courtyard
Woolbeding
Midhurst
West Sussex
GU29 9RR
Secretary NameMr Bernard Michael Bayly
NationalityBritish
StatusResigned
Appointed28 February 1990(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressThe Courtyard
Woolbeding
Midhurst
West Sussex
GU29 9RR
Director NameMr Paul David Harrowell
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 December 1993)
RoleCompany Director
Correspondence Address37 Lock Road
Ham
Richmond
Surrey
TW10 7LQ

Location

Registered AddressUnit4 Canbury Business Park
Elm Cresent
Kingston Upon Thames
Surrey
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 March 1999Return made up to 27/02/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Director resigned (1 page)
10 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Registered office changed on 13/01/98 from: 1 canbury business park elm crescent kingston upon thames surrey KT2 6HJ (1 page)
17 April 1997Return made up to 27/02/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
13 March 1996Return made up to 27/02/96; full list of members (6 pages)
16 February 1996Auditor's resignation (1 page)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Auditor's resignation (2 pages)
22 March 1995Return made up to 27/02/95; no change of members (4 pages)