Company NameDesign Edge Computers Limited
Company StatusDissolved
Company Number02406707
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Matthew Orlando Wilson Harrington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleSales
Country of ResidenceEngland
Correspondence AddressOld Southwood Manor Farm
Burhill Road
Hersham
Surrey
KT12 4BJ
Director NameMr Alan Keith Morgan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address31 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
Secretary NameJanet Brenda Cotterell
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address31 Simplemarsh Road
Addlestone
Surrey
KT15 1QH

Location

Registered AddressBegbies
6 Raymond Buildings Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000Receiver ceasing to act (1 page)
14 March 2000Receiver's abstract of receipts and payments (3 pages)
28 September 1999Receiver's abstract of receipts and payments (3 pages)
12 August 1998Receiver's abstract of receipts and payments (3 pages)
19 January 1998Statement of Affairs in administrative receivership following report to creditors (12 pages)
30 October 1997Administrative Receiver's report (7 pages)
11 August 1997Appointment of receiver/manager (1 page)
8 August 1997Registered office changed on 08/08/97 from: unit 3 apex court camphill road west byfleet surrey KT14 6SQ (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Return made up to 21/07/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 21/07/95; no change of members (4 pages)
3 May 1995Registered office changed on 03/05/95 from: bermuda house 45 high street, hampton wick kingston upon thames surrey KT1 4EH (1 page)