Company NameCCL Housing Limited
Company StatusDissolved
Company Number03533305
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameJillian Mortimer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address135 Benton Street
Hadleigh
Suffolk
IP7 5AZ
Secretary NameMichael John Dashfield
NationalityBritish
StatusClosed
Appointed31 December 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressBrett House Mill Lane
Layham
Ipswich
IP7 5JT
Director NameRupert Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleDirector Computer Company
Correspondence Address63 Drakes Drive
St Albans
Hertfordshire
AL1 5AG
Director NameMr Bruce Martin Wilden
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1999)
RoleChartered Accountant
Correspondence Address30 Pennyford Court
Henderson Drive
London
NW8 8UF
Secretary NameMr Bruce Martin Wilden
NationalityBritish
StatusResigned
Appointed26 March 1998(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1999)
RoleChartered Accountant
Correspondence Address30 Pennyford Court
Henderson Drive
London
NW8 8UF
Director NameNigel Philip Mortimer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1999)
RoleComputer Programmer
Correspondence Address9 Peveral Close
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8LJ
Director NameMr Lawrence Emanuel Josephs
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address40 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Secretary NameMr Lawrence Emanuel Josephs
NationalityBritish
StatusResigned
Appointed17 September 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address40 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressAbbey House
St Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth-£10,396
Cash£3,227
Current Liabilities£44,547

Accounts

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

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2001New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 87A newington causeway london SE1 6DH (1 page)
20 July 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 August 1999Ad 14/07/99--------- £ si 29@1=29 £ ic 1/30 (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (2 pages)
1 August 1999New director appointed (2 pages)
30 June 1999Return made up to 24/03/99; full list of members (6 pages)
15 May 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 87A newington causeway london SE1 6DH (1 page)
24 March 1998Incorporation (11 pages)