Company NameCardinal Computers Limited
Company StatusDissolved
Company Number02571960
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin John Harper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 13 August 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Hill Pachesham Drive
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Director NameStephen James Green
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleSales Manager
Correspondence AddressFlat 12 Balaclava Road
Long Ditton
Surbiton
Surrey
KT6 5RX
Director NameMr Peter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameMr Jonathan Christopher Barton
NationalityBritish
StatusClosed
Appointed21 April 2004(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood
Green Dene, East Horsley
Leatherhead
Surrey
KT24 5RE
Secretary NameStephen James Green
NationalityBritish
StatusResigned
Appointed08 July 1991(6 months after company formation)
Appointment Duration9 years (resigned 24 July 2000)
RoleCompany Director
Correspondence Address5 Edgewood Court
Hill Brow Road Hill Brow
Liss
Hampshire
GU33 7PX
Director NameMr Piers Andrew Arthur Forrest
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2001)
RoleSales Manager
Correspondence Address33 Byam Street
London
SW6 2RB
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameEdward Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleDirector And Computer Consulta
Correspondence AddressSeedley Bank 2 Hazel Road
Altrincham
Cheshire
WA14 1HL
Director NameMr David Ronald Sheppard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2001)
RoleDirector And Computer Consulta
Country of ResidenceUnited Kingdom
Correspondence Address9 Marford Avenue
Bromborough
Wirral
CH63 0JH
Wales
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Station Road Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Director NameMr Richard Anthony Warren
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleDirector And Computer Consulta
Country of ResidenceUnited Kingdom
Correspondence Address12 The Lawns
Belgrave Road
Bowdon
Cheshire
WA14 2YA
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH

Location

Registered AddressOakcroft Business Centre
Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
20 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 January 2007Director resigned (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
2 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 March 2006Return made up to 07/01/06; full list of members (3 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
17 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
26 January 2005Return made up to 07/01/05; full list of members (8 pages)
25 August 2004Accounts made up to 30 April 2004 (7 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page)
30 April 2004Secretary resigned (1 page)
4 March 2004Accounts made up to 30 April 2003 (11 pages)
18 February 2004Return made up to 07/01/04; full list of members (8 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
11 March 2003Return made up to 07/01/03; full list of members (9 pages)
22 January 2003Director's particulars changed (1 page)
29 October 2002Accounts made up to 30 April 2002 (16 pages)
14 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
11 January 2002Accounts made up to 30 April 2001 (14 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2002Director resigned (1 page)
31 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
9 May 2001Director's particulars changed (1 page)
23 March 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(9 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 August 2000Registered office changed on 14/08/00 from: 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page)
14 August 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: cardinal house 39 surbiton road kingston upon thames surrey KT1 2HG (1 page)
25 January 2000Return made up to 07/01/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 January 1999Return made up to 07/01/99; no change of members (4 pages)
25 November 1998Particulars of mortgage/charge (5 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1998Return made up to 07/01/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 January 1997Return made up to 07/01/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 October 1996Registered office changed on 08/10/96 from: 17 hatherley rd sidcup kent DA14 4DT (1 page)
11 January 1996Return made up to 07/01/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)