Company NameH.D.T. Computing Limited
Company StatusDissolved
Company Number03647751
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward David Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address31 Cornflower Way
Moreton
Wirral
CH46 1SU
Wales
Secretary NameMs Nicola Ann Taylor
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Cornflower Way
Moreton
Wirral
CH46 1SU
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£105
Cash£861
Current Liabilities£925

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
10 October 2005Application for striking-off (1 page)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 November 2004Return made up to 08/10/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
30 October 2003Return made up to 08/10/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 October 2002Return made up to 08/10/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2000Secretary's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
24 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Registered office changed on 07/09/00 from: giant 2ND floor st james buildings 79 oxford street manchester M1 6FQ (1 page)
3 August 2000Full accounts made up to 28 February 2000 (11 pages)
8 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1999Director's particulars changed (1 page)
14 December 1998Registered office changed on 14/12/98 from: 37 seymour terrace seymour street liverpool L3 5PE (1 page)
27 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/98
(1 page)
27 November 1998Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
28 October 1998Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: 18 buttermere road bowring park liverpool LY6 2NN (1 page)
9 October 1998Incorporation (12 pages)