Company NameColvin Computer Centres Limited
Company StatusDissolved
Company Number02151570
CategoryPrivate Limited Company
Incorporation Date30 July 1987(36 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin James Streets
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenby
Yaffle Road
Weybridge
Surrey
KT13 0QF
Director NameHeather Ann Streets
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address16 Ashwick Close
Caterham
Surrey
CR3 6BY
Secretary NameHeather Ann Streets
NationalityBritish
StatusClosed
Appointed06 February 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address16 Ashwick Close
Caterham
Surrey
CR3 6BY
Director NameEdward John Reynolds
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address99 Ambleside Road
Lightwater
Surrey
GU18 5UJ

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Full accounts made up to 31 March 2004 (7 pages)
24 August 2004Application for striking-off (1 page)
3 March 2004Return made up to 06/02/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 06/02/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 March 2002 (7 pages)
23 August 2002Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
6 March 2002Full accounts made up to 31 March 2001 (6 pages)
22 February 2001Return made up to 06/02/01; full list of members (6 pages)
15 August 2000Full accounts made up to 31 March 2000 (6 pages)
6 March 2000Return made up to 06/02/00; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
25 February 1999Return made up to 06/02/99; no change of members (5 pages)
16 December 1998Full accounts made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 06/02/98; full list of members (7 pages)
9 September 1997Full accounts made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 06/02/97; full list of members (7 pages)
27 November 1996Full accounts made up to 31 March 1996 (6 pages)
19 February 1996Return made up to 06/02/96; full list of members (7 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
16 October 1995Director resigned (2 pages)