Company NameCountry Park Computer Services Limited
Company StatusDissolved
Company Number02932053
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameDavid Neary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address37 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameMrs Patricia Neary
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address37 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Secretary NameMrs Patricia Neary
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address37 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37 Fullerton Road
Hartford
Cheshire
CW8 1SR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Turnover£39,611
Net Worth-£3,824
Cash£119
Current Liabilities£5,322

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
7 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 July 2001Return made up to 23/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (9 pages)
29 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
24 August 1999Return made up to 23/05/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
25 January 1999Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Full accounts made up to 30 June 1997 (9 pages)
25 July 1997Return made up to 23/05/97; full list of members (6 pages)
7 May 1997Full accounts made up to 30 June 1996 (9 pages)
3 July 1996Return made up to 23/05/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 June 1995 (10 pages)
4 August 1995Return made up to 23/05/95; full list of members (6 pages)
25 July 1995New director appointed (2 pages)