Company NameThe Computer Deli Limited
Company StatusDissolved
Company Number03266263
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Directors

Director NameAshley Spencer Frieze
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleComputing
Correspondence Address79 Nuns Moor Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9AY
Director NameIain Edward Graham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleComputing
Correspondence Address3 Lowther Square
Cramlington
Northumberland
NE23 8ES
Secretary NameAshley Spencer Frieze
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleComputing
Correspondence Address79 Nuns Moor Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address101 Jesmond Road
Jesmond
Newcastle Upon Tyne
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
23 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 June 1998First Gazette notice for compulsory strike-off (1 page)
31 March 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
12 February 1998Registered office changed on 12/02/98 from: 3 lowther square beaconhill glade cramlington northumberland NE23 8ES (1 page)
29 October 1996Ad 21/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 October 1996Incorporation (12 pages)