Company NameComputing For Health And Industry Limited
Company StatusDissolved
Company Number03064629
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 10 months ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameNeil Connor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address26 Dinsdale Avenue
Wallsend
Tyne & Wear
NE28 9JD
Secretary NameClare Nelson Connor
NationalityBritish
StatusClosed
Appointed10 June 2000(5 years after company formation)
Appointment Duration3 years, 6 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address26 Dinsdale Avenue
Kings Estate
Wallsend
Tyne & Wear
NE28 9JD
Director NameEdward Connor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address11 Red House Road
Hebburn
Tyne & Wear
NE31 2XF
Secretary NameNeil Connor
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address16 Dimbula Gardens
Cochrane Park
Newcastle Upon Tyne
NE7 7RS

Location

Registered AddressNorthumbria House
Davy Bank
Wallsend
Tyne & Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(6 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 October 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 October 2001New secretary appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 July 2000Return made up to 05/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 July 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 May 1999Return made up to 05/06/99; change of members (6 pages)
10 July 1998Registered office changed on 10/07/98 from: 1A rosehill road wallsend tyne & wear NE28 6LE (1 page)
10 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
25 July 1997Return made up to 05/06/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
24 July 1996Return made up to 05/06/96; full list of members (6 pages)
3 October 1995Accounting reference date notified as 31/05 (1 page)
5 June 1995Incorporation (28 pages)