Company NameCDC Software Limited
Company StatusDissolved
Company Number02827998
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)

Directors

Secretary NameMrs Monica Victorine Williams
NationalityBritish
StatusCurrent
Appointed29 June 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
London
SW6 7UR
Director NameMr Michael John Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Director NamePatrick Harrison Bossert
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sidney Road
Walton On Thames
Surrey
KT12 2LZ
Director NameMr Paul Spencer McQuaid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleMarketing Director
Correspondence Address52 Inglethorpe Street
Fulham
London
SW6 6NT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
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 Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 May 1997Dissolved (1 page)
24 February 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
7 December 1995Registered office changed on 07/12/95 from: bc house 69/71 east street epsom surrey KT17 1BP (1 page)
6 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 December 1995Appointment of a voluntary liquidator (2 pages)
3 August 1995Return made up to 17/06/95; no change of members (4 pages)
3 August 1995Director's particulars changed (2 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)