Company NameComputer Contracts (U.K.) Limited
Company StatusDissolved
Company Number02635997
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameWilliam George Mead
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Sugar Loaf Crescent
The Vineyard
Ross On Wye
Herefordshire
HR9 5JB
Wales
Secretary NameSusan Mead
NationalityBritish
StatusClosed
Appointed08 August 1991(same day as company formation)
RoleSecretary
Correspondence Address18 Sugar Loaf Crescent
The Vineyard
Ross On Wye
Herefordshire
HR9 5JB
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address76 High Street
Hadleigh
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£3,162
Cash£1,083
Current Liabilities£235

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 September 2005Return made up to 08/08/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 August 2004Return made up to 08/08/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 September 2003Return made up to 08/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Registered office changed on 16/11/01 from: 53,soulbury road linslade leighton buzzard beds. LU7 7RW (1 page)
16 November 2001Director's particulars changed (1 page)
10 September 2001Return made up to 08/08/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 September 2000Return made up to 08/08/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 September 1999Return made up to 08/08/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 September 1997Return made up to 08/08/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 October 1996Return made up to 08/08/96; no change of members (6 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
21 August 1995Return made up to 08/08/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)