Company NameComputer Centre (North East) Limited
Company StatusDissolved
Company Number04030078
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
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
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address85 Tantallon
Birtley
Chester Le Street
County Durham
DH3 2JG
Director NameMrs Margaret Hopkinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address11 Castle Riggs
Chester Le Street
County Durham
DH2 2DL
Secretary NameMrs Margaret Hopkinson
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address11 Castle Riggs
Chester Le Street
County Durham
DH2 2DL
Director NameWilliam Geoffrey Stewart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressFlat 2 314 Heaton Road
Heaton
Tyne And Wear
NE6 5QH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Accounts

Latest Accounts31 March 2002 (22 years, 1 month 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)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
16 August 2001Registered office changed on 16/08/01 from: 7 durham road birtley county durham DH3 1LG (1 page)
16 August 2001Return made up to 10/07/01; full list of members (7 pages)
13 February 2001Registered office changed on 13/02/01 from: 11 castle riggs chester le street county durham DH2 2DL (1 page)
13 February 2001New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
10 July 2000Incorporation (12 pages)