Company NameCleveland Computer Centre Limited
Company StatusDissolved
Company Number01732838
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

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

Directors

Director NameGeorge Thomas Edwin Oliver
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 20 August 1996)
RoleEngineer
Correspondence Address25 Seymour Grove
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0LB
Director NameKenneth Rowland Read
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 20 August 1996)
RoleManager
Correspondence Address243 Preston Drove
Brighton
East Sussex
BN1 6FL
Secretary NameGeorge Thomas Edwin Oliver
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address25 Seymour Grove
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0LB
Director NameMiss Carolyn Mitchell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 2 months after company formation)
Appointment Duration-2 years, 9 months (resigned 08 June 1990)
RoleCompany Director
Correspondence Address61 Denebridge Row
Chilton
Ferryhill
County Durham
DL17 0HW
Director NameMr Patrick Joseph Slade
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 1994)
RoleAccountant
Correspondence AddressCob Cottage
Fingring Hoe
Colchester
Essex
CO3 7BH

Location

Registered Address70 Brunswick Street
Stockton-On-Tees
Cleveland
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 March 1996First Gazette notice for voluntary strike-off (1 page)
9 February 1996Application for striking-off (1 page)
14 July 1995Registered office changed on 14/07/95 from: 373 thornaby road thornaby stockton cleveland, TS17 8QN (1 page)