Company NameComputer Programming (Heworth) Limited
Company StatusDissolved
Company Number05504064
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NameXBI Scotland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Embleton Road
Bill Quay
Gateshead
Tyne & Wear
NE10 0TR
Secretary NameMr Colin Paul Titley
NationalityBritish
StatusClosed
Appointed17 May 2007(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 19 February 2008)
RoleResource Director
Country of ResidenceEngland
Correspondence Address2 Florida Road
Shalford
Guildford
GU4 8EZ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameSusan Walker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Embleton Road
Bill Quay
Gateshead
Tyne & Wear
NE10 0TR
Secretary NameDavid Counsell
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Bloxham Road
Cranleigh
Surrey
GU6 7EY
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameRoss John Walker
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 2007)
RoleCompany Director
Correspondence Address10 Embleton Road
Bill Quay
Gateshead
Tyne & Wear
NE10 0TR
Secretary NameRoss John Walker
NationalityBritish
StatusResigned
Appointed28 June 2006(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2007)
RoleCompany Director
Correspondence Address10 Embleton Road
Bill Quay
Gateshead
Tyne & Wear
NE10 0TR
Director NameGlenn Walker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2007)
RoleGroup Operations
Correspondence Address36 Fallowfeld
Leam Lane Estate
Gateshead
Tyne & Wear
NE10 8QD

Location

Registered AddressDesign Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,816
Current Liabilities£2,517

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
26 July 2006Return made up to 09/07/06; full list of members (2 pages)
21 July 2006New director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: smithbrook kilns cranleigh surrey GU6 8JJ (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (2 pages)
19 April 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
30 August 2005Memorandum and Articles of Association (10 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
9 July 2005Incorporation (14 pages)