Company NameC. & G. Computing Services (Northern) Limited
DirectorsChristine Anne Pearce and Frederick Pearce
Company StatusDissolved
Company Number01391470
CategoryPrivate Limited Company
Incorporation Date28 September 1978(45 years, 6 months ago)

Business Activity

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

Directors

Director NameChristine Anne Pearce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressFrestine 4 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameFrederick Pearce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Correspondence Address`Frestine' Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Secretary NameChristine Anne Pearce
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressFrestine 4 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 January 2000Dissolved (1 page)
4 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (6 pages)
10 December 1996Registered office changed on 10/12/96 from: brook house 77 fountain street manchester M2 2EE (1 page)
21 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)