Company NameComputer Territory Ltd.
Company StatusDissolved
Company Number02588602
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Patrick Harte
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(1 week after company formation)
Appointment Duration15 years, 8 months (closed 28 November 2006)
RoleConsultant
Correspondence Address22 Hillside Road
Leigh On Sea
Essex
SS9 2DT
Secretary NameDavid Patrick Harte
NationalityBritish
StatusClosed
Appointed12 March 1991(1 week after company formation)
Appointment Duration15 years, 8 months (closed 28 November 2006)
RoleConsultant
Correspondence Address22 Hillside Road
Leigh On Sea
Essex
SS9 2DT
Director NameYuki Kasai
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed21 February 2002(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2006)
RoleIT
Correspondence Address22 Hillside Road
Leigh On Sea
Essex
SS9 2DT
Director NameDeborah Harte
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 week after company formation)
Appointment Duration10 years, 11 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address12 The Lintons
Sandon
Essex
CM2 7UA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£25
Cash£906
Current Liabilities£889

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
29 June 2006Application for striking-off (1 page)
2 June 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 April 2005Registered office changed on 07/04/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 March 2004Return made up to 05/03/04; full list of members (8 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
25 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 June 2000Return made up to 05/03/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 1999Return made up to 05/03/99; no change of members (4 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 05/03/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 March 1997Return made up to 05/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 05/03/96; no change of members (4 pages)
19 February 1996Director's particulars changed (2 pages)
26 April 1995Return made up to 05/03/95; full list of members (6 pages)