Company NameClimate Changer Computing And Concessionaires Limited
Company StatusDissolved
Company Number02308498
CategoryPrivate Limited Company
Incorporation Date24 October 1988(35 years, 5 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)
Previous NameClimate Changer Software Limited

Business Activity

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

Directors

Director NameJan Maes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2006)
RoleSoftware Engineer
Correspondence Address91 Shrub End Road
Colchester
Essex
CO3 4RA
Director NameMr Joshua Warren
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2006)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 St Marys Fields
Colchester
Essex
CO3 3AE
Secretary NameMr Joshua Warren
NationalityBritish
StatusClosed
Appointed01 November 2003(15 years after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Marys Fields
Colchester
Essex
CO3 3AE
Director NameMr Rowland John Warren
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2004)
RoleEngineer
Correspondence AddressAbbotts Hall
Eight Ash Green
Colchester
Essex
CO6 3QL
Secretary NameMrs Anne Hilary Warren
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressAbbotts Hall
Eight Ash Green
Colchester
Essex
CO6 3QL

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 August 2005Application for striking-off (1 page)
17 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
8 September 2004Return made up to 29/08/04; full list of members (8 pages)
20 February 2004Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: abbots lane eight ash green colchester essex CO6 3QL (1 page)
10 November 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 September 2003Return made up to 29/08/03; full list of members (8 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
3 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 October 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
24 August 2001Return made up to 29/08/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 August 2000Return made up to 29/08/00; full list of members (6 pages)
31 August 1999Return made up to 29/08/99; full list of members (6 pages)
7 April 1999Memorandum and Articles of Association (9 pages)
18 March 1999Company name changed climate changer software LIMITED\certificate issued on 19/03/99 (3 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 October 1998Return made up to 29/08/98; no change of members (4 pages)
8 September 1997Return made up to 29/08/97; no change of members (4 pages)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 August 1996Return made up to 29/08/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 October 1995Memorandum and Articles of Association (16 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 August 1995Return made up to 29/08/95; no change of members (4 pages)