Company NameLapwing Computing Limited
Company StatusDissolved
Company Number03405824
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameKenneth George Wheatley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 29 October 2002)
RoleSystem Development Specialist
Correspondence AddressApartment 5
Wolfetone Court
53 St Mary Street
Dublin 7
Irish
Secretary NameRay Wheatley
NationalityBritish
StatusClosed
Appointed10 August 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address20 Belfast Avenue
Slough
Berkshire
SL1 3HL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£12,623
Current Liabilities£17,454

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Application for striking-off (1 page)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 August 1999Return made up to 21/07/99; no change of members (4 pages)
23 September 1998Return made up to 21/07/98; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
9 September 1997Ad 11/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 September 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
28 August 1997Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 July 1997Incorporation (8 pages)