Company NameDudley Computing Limited
Company StatusDissolved
Company Number03392133
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Nicholas Dudzinski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address22 Wycombe Gardens
London
NW11 8AL
Secretary NameCharlette Dudzinski
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6a Goldfield Road
Tring
Hertfordshire
HP23 4BA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£40,920
Net Worth£700
Cash£11,969
Current Liabilities£11,919

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
15 July 2003Return made up to 26/06/03; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
12 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Full accounts made up to 31 May 2000 (8 pages)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Full accounts made up to 31 May 1999 (8 pages)
6 August 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Full accounts made up to 31 May 1998 (7 pages)
10 July 1998Return made up to 26/06/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (20 pages)