Company NameComputer Centre (Consett) Ltd
Company StatusDissolved
Company Number03969871
CategoryPrivate Limited Company
Incorporation Date11 April 2000(23 years, 11 months ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSean Dixon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(2 days after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleSales Executive
Correspondence Address85 Tantallon
Birtley
Chester Le Street
County Durham
DH3 2JG
Secretary NameGillian Dixon
NationalityBritish
StatusClosed
Appointed13 April 2000(2 days after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address85 Tantallon
Birtley
Chester Le Street
County Durham
DH3 2JG
Director NameMark Gordon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 20 July 2000)
RoleRetailer
Correspondence Address29 Leeholme
Houghton Le Spring
Tyne & Wear
DH5 8HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address47 Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,668
Cash£4,856
Current Liabilities£9,299

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
29 May 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2001New secretary appointed (2 pages)
24 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
24 January 2001Registered office changed on 24/01/01 from: 12 waddington street durham county durham DH1 4BG (1 page)
16 November 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 12 waddington street durham county durham DH1 4BG (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (12 pages)