Company NameColin Logic Programming Limited
Company StatusDissolved
Company Number03321580
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Lodge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleComputer Programmer
Correspondence Address135 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Secretary NameColin Lodge
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleComputer Programmer
Correspondence Address135 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Director NameAlan John Lodge
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 04 February 2003)
RoleElectric Engineer
Correspondence Address6 Beehive Green
Welwyn Garden City
Hertfordshire
AL7 4BE
Director NameThomas Colin Lodge
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 04 February 2003)
RoleStudent
Correspondence Address11 Greenstead
Sawbridgeworth
Hertfordshire
CM21 9NY
Director NameAnne Lise Broderick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleSystems Analyst
Correspondence Address2 Granary Court
Bell Street
Sawbridgeworth
Hertfordshire
CM21 9QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address135 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Turnover£22,219
Net Worth£839
Cash£17
Current Liabilities£10,528

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
11 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
17 May 2002Return made up to 20/02/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
26 November 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
8 June 2001New director appointed (2 pages)
7 March 2001Return made up to 20/02/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
14 April 2000Full accounts made up to 31 March 1999 (9 pages)
28 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Registered office changed on 18/03/99 from: 2 granary court bell street sawbridgeworth hertfordshire CM21 9QH (1 page)
16 March 1999Return made up to 20/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
17 March 1998Return made up to 20/02/98; full list of members (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Ad 17/10/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Incorporation (17 pages)