Company Name12CC Limited
Company StatusDissolved
Company Number02795334
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)
Previous NameQD Systems Limited

Business Activity

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

Directors

Secretary NameMichael Bailey
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Yeovil Close
Orpington
Kent
BR6 8BT
Director NamePaul Scott Kadlec
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 1996(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 11 February 1997)
RoleVice-Chairman
Correspondence Address45 Hill Circle
Burlington
Ma
1803
Director NameRubin Irving Osten
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed04 September 1996(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 11 February 1997)
RoleChaiman President & Ceo
Correspondence Address36 Wilket Road
Toronto
Ontario
M2l 1n6
Director NameMichael Bailey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Yeovil Close
Orpington
Kent
BR6 8BT
Director NameThomas Ronald Lee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleConsultant
Correspondence Address14 Rectory Road
North Fambridge
Essex
CM3 6NG
Director NameAndrew Douglas Lloyd-Skinner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hadham Mill Cottages
Much Hadham
Hertfordshire
SG10 6EY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
2 October 1996New director appointed (4 pages)
23 September 1996New director appointed (2 pages)
10 September 1996Application for striking-off (1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Memorandum and Articles of Association (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)