Company NameC.D. Computer Consultants Limited
DirectorColin Geoffrey Doyle
Company StatusDissolved
Company Number02820698
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameColin Geoffrey Doyle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address91 Rydens Way
Woking
Surrey
GU22 9DG
Secretary NameEileen Doyle
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address91 Rydens Way
Woking
Surrey
GU22 9DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSterling Ford
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 February 2004Dissolved (1 page)
12 November 2003Return of final meeting of creditors (1 page)
25 January 2002Registered office changed on 25/01/02 from: sterling ford 4-8 highgate high street london N6 5YH (1 page)
24 January 2002Registered office changed on 24/01/02 from: 5 park court pyrford road west byfleet surrey KT14 6SD (1 page)
21 January 2002Appointment of a liquidator (1 page)
18 January 2002Appointment of a liquidator (1 page)
4 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2001 (2 pages)
4 December 2001Notice of completion of voluntary arrangement (2 pages)
4 December 2001Order of court to wind up (1 page)
14 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2001 (3 pages)
8 June 2001Full accounts made up to 30 June 2000 (10 pages)
6 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2000 (2 pages)
27 July 2000Full accounts made up to 30 June 1999 (11 pages)
25 May 2000Return made up to 24/05/00; full list of members (6 pages)
13 July 1999Full accounts made up to 30 June 1998 (10 pages)
22 June 1999Return made up to 24/05/99; no change of members (6 pages)
10 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 1999 (2 pages)
16 July 1998Full accounts made up to 30 June 1997 (8 pages)
16 July 1998Return made up to 24/05/98; full list of members (6 pages)
16 July 1998Registered office changed on 16/07/98 from: carringtons 39 chobham road woking surrey GU21 1JD (1 page)
5 June 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 July 1997Return made up to 24/05/97; full list of members (6 pages)
19 March 1997Full accounts made up to 30 June 1996 (9 pages)
21 February 1996Full accounts made up to 30 June 1995 (9 pages)
22 June 1995Return made up to 24/05/95; no change of members (4 pages)