Company NameComputec Consultancy Limited
Company StatusDissolved
Company Number03593349
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleComputer Engineer
Correspondence Address1 Sovereign Road
Barking
Essex
IG11 0XQ
Secretary NameSteven Williams
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleSales Manager
Correspondence Address6 Bondfield House
Matchless Drive
London
SE18 4JB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressLakewood House Horndon Bus Park
Station Road, West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
23 October 2000Application for striking-off (1 page)
10 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Return made up to 06/07/99; full list of members (5 pages)
16 July 1999Registered office changed on 16/07/99 from: 52 perryman house 100 the shaftesburys barking essex IG11 7LB (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 52 perry man house 100 the shaftesbury barking IG11 7LB (1 page)
26 August 1998New secretary appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
6 July 1998Incorporation (7 pages)