Company NameAnthem Computing Limited
Company StatusDissolved
Company Number02992351
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

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

Directors

Director NameCraig William Hopkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 May 2002)
RoleComputer Programmer
Correspondence Address26 Blackcap Close
Ayton
Washington
Tyne & Wear
NE38 0DG
Secretary NameDenise Hopkins
NationalityBritish
StatusClosed
Appointed22 November 1994(1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 May 2002)
RoleTeacher
Correspondence Address26 Blackcap Close
Ayton
Washington
Tyne & Wear
NE38 0DG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address36 Front Street
Whickham
Newcastle Upon Tyne
NE16 4DT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Net Worth£8,744
Cash£13,135
Current Liabilities£8,496

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Application for striking-off (1 page)
21 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 December 2000Return made up to 21/11/00; full list of members (6 pages)
20 January 2000Return made up to 21/11/99; full list of members (6 pages)
14 September 1999Full accounts made up to 30 April 1999 (11 pages)
24 December 1998Return made up to 21/11/98; full list of members (6 pages)
24 December 1998Registered office changed on 24/12/98 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
20 October 1998Full accounts made up to 30 April 1998 (11 pages)
1 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 December 1996Return made up to 21/11/96; no change of members (4 pages)
18 September 1996Full accounts made up to 30 April 1996 (9 pages)
23 November 1995Return made up to 21/11/95; full list of members (6 pages)