Company NameComputer Technique Limited
DirectorsGreg Clive Ginn and Andrew David Charles Thorndyke
Company StatusDissolved
Company Number03419235
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 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
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGreg Clive Ginn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Honey Close
Great Baddow
Chelmsford
Essex
CM2 9SP
Director NameMr Andrew David Charles Thorndyke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wild Boar Field
Braintree
Essex
CM7 3LL
Secretary NameGreg Clive Ginn
NationalityBritish
StatusCurrent
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Honey Close
Great Baddow
Chelmsford
Essex
CM2 9SP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,173
Cash£490
Current Liabilities£275,465

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2007Dissolved (1 page)
21 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
23 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2005Statement of affairs (8 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Registered office changed on 16/02/05 from: 122 new london road chelmsford essex CM2 0RG (1 page)
12 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
20 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 June 2002Particulars of mortgage/charge (11 pages)
5 October 2001Return made up to 13/08/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 13/08/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
13 August 1997Incorporation (16 pages)