Company NamePetra Computers Limited
Company StatusDissolved
Company Number02357753
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)
Dissolution Date30 April 1996 (27 years, 12 months ago)

Business Activity

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

Directors

Director NameGavin Stewart Whichello
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(3 years after company formation)
Appointment Duration4 years, 1 month (closed 30 April 1996)
RoleManaging Director
Correspondence Address45 Milton Road
Cambridge
CB4 1XA
Director NameAlan Lockhart Sim Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 1996)
RoleDirector Of Finance
Correspondence Address44 Brackenwood
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YP
Secretary NameAlan Lockhart Sim Wilson
NationalityBritish
StatusClosed
Appointed22 September 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 1996)
RoleDirector Of Finance
Correspondence Address44 Brackenwood
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YP
Director NameMr Francis Downes
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration1 year (resigned 09 March 1993)
RoleComputer Consultant
Correspondence Address1/59-53 West Street
Hurstville
Sydney
Nsw 2220
Australia
Director NameMr Adrian Paul Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1993)
RoleComputer Consultant
Correspondence Address10 Ovington Court
Ovington Gardens
London
SW3 1LB
Director NameNorman Stewart Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 1993)
RoleMechanical Engineer
Correspondence Address46 Station Road
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EB
Secretary NameMr Brian Robert Montague
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence Address39 Orchard Way
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JE
Secretary NameJohn Nevile Wilson
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressThe White House Barton Road
Bramley
Guildford
Surrey
GU5 0EA
Director NameStephen Gutteridge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 22 October 1993)
RoleChairman
Correspondence Address3 Radnor House 98 Manor Way
London
SE3 9AP

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
25 August 1995Receiver ceasing to act (2 pages)