Company NameCasson Beckman Computer Consultants Limited
Company StatusDissolved
Company Number02439446
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2000)
RoleChartered Accountant
Correspondence AddressRed Acre Hundred Acre Lane
Wivelsfield
Haywards Heath
West Sussex
RH17 7RU
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Howitt Road
London
NW3 4LT
Secretary NameMr John David Warner
NationalityBritish
StatusClosed
Appointed02 October 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressRanlea
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LY
Director NameGeoffrey Frederick Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address17 Perivale Lodge
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameMr Ronald Jacob Shashoua
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Secretary NameStephen Sykes
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address12 Rowan Walk
Bromley
Kent
BR2 8QN
Secretary NameRoland Pennycook
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address68 Claremont Road
Hextable
Kent
BR8 7QS
Director NameJohn Brian Grisman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Secretary NameJohn Brian Grisman
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
22 December 1999Return made up to 03/11/99; full list of members (7 pages)
20 July 1999Secretary's particulars changed (1 page)
25 February 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
14 December 1998Return made up to 03/11/98; full list of members (6 pages)
14 December 1998Registered office changed on 14/12/98 from: hobson house 155 gower street london WC1E 6BH (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
3 June 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
6 November 1997Return made up to 03/11/97; no change of members (6 pages)
24 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
30 December 1996Return made up to 03/11/96; full list of members (7 pages)
14 July 1995Director resigned;new director appointed (4 pages)
14 July 1995Secretary resigned;new secretary appointed (6 pages)