Company NameC.D. Technology Limited
Company StatusDissolved
Company Number02619365
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 11 months ago)
Dissolution Date4 February 1997 (27 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard Goss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Quince Tree Way
Hook
Basingstoke
Hampshire
RG27 9SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSheridan Mark Hall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Somerton Gardens
Earley
Reading
Berkshire
RG6 2SG
Director NameEwan Macgregor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBirkenfelder Str 5
Cologne
50935
Germany
Director NameMrs Priscilla Margaret Macgregor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Coldrey Farm Cottages
Lower Froyle
Alton
Hampshire
GU34 4ND
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Priscilla Margaret Macgregor
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Coldrey Farm Cottages
Lower Froyle
Alton
Hampshire
GU34 4ND
Secretary NameMalcolm Lindsay Wilson
NationalityBritish
StatusResigned
Appointed01 October 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address11 Pennine Way
Cove
Farnborough
Hampshire
GU14 9HT
Secretary NameEwan Macgregor
NationalityBritish
StatusResigned
Appointed11 January 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1995)
RoleSecretary
Correspondence AddressBirkenfelder Str 5
Cologne
50935
Germany

Location

Registered Address24 Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
25 September 1996Auditor's resignation (1 page)
20 February 1996Secretary resigned;director resigned (1 page)
20 February 1996Director resigned (1 page)
26 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
27 September 1995Return made up to 11/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 September 1995Registered office changed on 27/09/95 from: 50 west street farnham surrey GU9 7DX (1 page)
17 January 1994Accounts for a small company made up to 30 June 1993 (6 pages)
23 December 1992Accounts for a small company made up to 30 June 1992 (6 pages)