COMPUTERVISION LTD.

Register to unlock more data on OkredoRegister

COMPUTERVISION LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01091204

Incorporation date

17/01/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1st Floor The Hub, Farnborough Business Park, Farnborough, Hampshire GU14 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon12/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2011
First Gazette notice for voluntary strike-off
dot icon18/03/2011
Application to strike the company off the register
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon15/09/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon02/07/2010
Director's details changed for Aaron Von Staats on 2010-05-02
dot icon02/07/2010
Secretary's details changed for Louise Vito on 2010-05-02
dot icon04/08/2009
Director's Change of Particulars / aaron von staats / 13/07/2009 / HouseName/Number was: , now: first floor, the hub; Street was: parametric technology (uk) LIMITED, now: farnborough business park; Area was: innovation house harvest crescent, now: ; Post Town was: fleet, now: farnborough; Post Code was: GU51 2QR, now: GU14 7JF
dot icon08/07/2009
Registered office changed on 08/07/2009 from innovation house harvest crescent fleet hampshire GU51 2QR
dot icon28/05/2009
Return made up to 02/05/09; full list of members
dot icon23/12/2008
Accounts made up to 2008-09-30
dot icon02/11/2008
Appointment Terminated Secretary charles dunn
dot icon02/11/2008
Appointment Terminated Director rolf seifert
dot icon02/11/2008
Secretary appointed louise vito
dot icon11/06/2008
Return made up to 02/05/08; full list of members
dot icon22/04/2008
Appointment Terminated Director thomas gylling
dot icon20/12/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2007
Accounts made up to 2007-09-30
dot icon30/05/2007
Return made up to 02/05/07; no change of members
dot icon14/03/2007
Accounts made up to 2006-09-30
dot icon14/03/2007
Accounts made up to 2005-09-30
dot icon09/05/2006
Return made up to 02/05/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon28/07/2005
Return made up to 02/05/05; full list of members
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/07/2005
Registered office changed on 28/07/05
dot icon28/07/2005
Location of register of members address changed
dot icon28/07/2005
Director's particulars changed
dot icon29/04/2005
Accounts made up to 2004-09-30
dot icon09/03/2005
Registered office changed on 09/03/05 from: technology house 1 fleetwood park barley way fleet hampshire GU51 2QX
dot icon08/07/2004
Return made up to 02/05/04; full list of members
dot icon08/07/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon22/04/2004
Accounts made up to 2003-09-30
dot icon22/04/2004
Accounts made up to 2002-09-30
dot icon28/05/2003
Return made up to 02/05/03; full list of members
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon01/06/2002
Return made up to 02/05/02; full list of members
dot icon23/10/2001
Accounts made up to 2001-09-30
dot icon09/05/2001
Return made up to 02/05/01; full list of members
dot icon09/05/2001
Registered office changed on 09/05/01
dot icon09/05/2001
Location of register of members address changed
dot icon20/12/2000
Accounts made up to 2000-09-30
dot icon20/06/2000
Return made up to 02/05/00; full list of members
dot icon28/04/2000
Accounts made up to 1999-09-30
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon20/09/1999
Full accounts made up to 1998-09-30
dot icon14/06/1999
Return made up to 02/05/99; no change of members
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon18/02/1999
Full accounts made up to 1997-12-31
dot icon11/02/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon02/11/1998
Director resigned
dot icon05/10/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon19/08/1998
Full group accounts made up to 1996-12-31
dot icon13/08/1998
Return made up to 02/05/98; full list of members
dot icon13/08/1998
Secretary resigned;director's particulars changed
dot icon13/08/1998
Location of register of members address changed
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon15/07/1998
New secretary appointed
dot icon06/07/1998
New director appointed
dot icon18/06/1998
Registered office changed on 18/06/98 from: argent court sir william lyons road coventry west midlands CV4 7EZ
dot icon20/03/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Particulars of mortgage/charge
dot icon08/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon02/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/10/1997
Resolutions
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon03/08/1997
New secretary appointed
dot icon03/08/1997
New director appointed
dot icon09/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Return made up to 02/05/97; full list of members
dot icon05/06/1997
Director resigned
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
New director appointed
dot icon15/05/1996
Return made up to 02/05/96; no change of members
dot icon15/05/1996
Registered office changed on 15/05/96
dot icon22/02/1996
Registered office changed on 22/02/96 from: innovation court new street basingstoke hampshire RG21 7DP
dot icon01/02/1996
Secretary resigned;new secretary appointed
dot icon05/07/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 02/05/95; no change of members
dot icon01/06/1995
Registered office changed on 01/06/95
dot icon10/05/1995
Director resigned
dot icon09/05/1995
Full group accounts made up to 1993-12-31
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon25/01/1995
Particulars of mortgage/charge
dot icon01/12/1994
Director resigned
dot icon01/12/1994
Secretary resigned
dot icon01/12/1994
Director resigned
dot icon01/12/1994
Director resigned
dot icon31/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon16/05/1994
Director resigned
dot icon03/05/1994
New secretary appointed
dot icon03/05/1994
Return made up to 02/05/94; full list of members
dot icon03/05/1994
Registered office changed on 03/05/94
dot icon03/05/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon16/12/1993
Director resigned
dot icon16/12/1993
New director appointed
dot icon06/09/1993
Full group accounts made up to 1992-12-31
dot icon03/08/1993
New director appointed
dot icon02/08/1993
Return made up to 02/05/93; full list of members
dot icon02/08/1993
Director's particulars changed
dot icon12/03/1993
Particulars of mortgage/charge
dot icon19/02/1993
Memorandum and Articles of Association
dot icon19/02/1993
Resolutions
dot icon19/02/1993
Resolutions
dot icon04/02/1993
Particulars of mortgage/charge
dot icon25/01/1993
Director resigned
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1992
Full group accounts made up to 1991-12-31
dot icon06/08/1992
Registered office changed on 06/08/92 from: aldwych house aldwych london wc 2B4
dot icon17/07/1992
Certificate of change of name
dot icon10/06/1992
Return made up to 02/05/92; full list of members; amend
dot icon31/05/1992
Return made up to 02/05/92; full list of members
dot icon10/03/1992
Resolutions
dot icon03/03/1992
Particulars of mortgage/charge
dot icon23/01/1992
Full group accounts made up to 1990-12-31
dot icon26/11/1991
Director resigned;new director appointed
dot icon15/07/1991
Particulars of mortgage/charge
dot icon30/04/1991
Return made up to 02/05/91; full list of members
dot icon01/02/1991
Location of register of members (non legible)
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon03/01/1991
Director's particulars changed
dot icon03/01/1991
Director's particulars changed
dot icon31/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon29/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon28/06/1990
Director's particulars changed
dot icon27/06/1990
Full group accounts made up to 1988-12-31
dot icon21/05/1990
Return made up to 02/05/90; full list of members
dot icon02/05/1990
Memorandum and Articles of Association
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Memorandum and Articles of Association
dot icon15/02/1990
Resolutions
dot icon19/01/1990
Director resigned;new director appointed
dot icon18/12/1989
Particulars of mortgage/charge
dot icon18/12/1989
Return made up to 15/09/89; full list of members
dot icon14/11/1989
Director resigned;new director appointed
dot icon24/10/1989
Director resigned;new director appointed
dot icon10/08/1989
New director appointed
dot icon26/05/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Full group accounts made up to 1987-12-31
dot icon18/02/1989
Wd 02/02/89 ad 03/01/89--------- £ si 1140426@1=1140426 £ ic 2000000/3140426
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Resolutions
dot icon10/01/1989
£ nc 2000000/5000000
dot icon05/10/1988
Registered office changed on 05/10/88 from: moor house, london wall, london, EC2Y 5HE
dot icon23/05/1988
Director resigned;new director appointed
dot icon24/02/1988
Full accounts made up to 1986-12-31
dot icon05/02/1988
Return made up to 22/12/87; full list of members
dot icon27/10/1987
New director appointed
dot icon27/10/1987
Director resigned;new director appointed
dot icon11/11/1986
Full accounts made up to 1985-12-31
dot icon11/11/1986
Return made up to 04/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Charles Christopher William
Director
18/05/2004 - Present
15
Harrison, Charles Richard
Director
12/01/1998 - 01/10/1998
1
Durcan, Martha L
Director
12/01/1998 - 01/10/1998
-
Weeks, Jonathan Laurence
Secretary
17/07/1997 - 12/01/1998
-
Janmaat, August Petrus
Director
12/01/1998 - 03/06/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTERVISION LTD.

COMPUTERVISION LTD. is an(a) Dissolved company incorporated on 17/01/1973 with the registered office located at 1st Floor The Hub, Farnborough Business Park, Farnborough, Hampshire GU14 7JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERVISION LTD.?

toggle

COMPUTERVISION LTD. is currently Dissolved. It was registered on 17/01/1973 and dissolved on 12/07/2011.

Where is COMPUTERVISION LTD. located?

toggle

COMPUTERVISION LTD. is registered at 1st Floor The Hub, Farnborough Business Park, Farnborough, Hampshire GU14 7JF.

What is the latest filing for COMPUTERVISION LTD.?

toggle

The latest filing was on 12/07/2011: Final Gazette dissolved via voluntary strike-off.