Company NameContour Computer Consultants Limited
Company StatusDissolved
Company Number02926707
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Anthony O'Connor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleComputer Consultant
Correspondence Address124 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG
Director NameJennifer Jane Oconnor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleComputer Consultant
Correspondence Address124 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG
Director NameJohn Pountain
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleComputer Consultant
Correspondence Address2 Nevy Fold Avenue
Horwich
Bolton
Lancashire
BL6 6QG
Secretary NameJennifer Jane Oconnor
NationalityBritish
StatusCurrent
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleComputer Consultant
Correspondence Address124 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG
Director NameAlistair Grant
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(9 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleComputer Consultant
Correspondence AddressLomond Eccles Road
Whaley Bridge
Derbyshire
SK23 7EL
Director NameColin Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(2 years after company formation)
Appointment Duration27 years, 10 months
RoleComputer Consultant
Correspondence Address8 Arden Close
School View
Bury
Lancashire
BL9 0UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 March 1998Dissolved (1 page)
2 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1996Appointment of a voluntary liquidator (1 page)
26 September 1996Registered office changed on 26/09/96 from: lancaster house 70/76 blackburn street radcliffe manchester M26 2TS (1 page)
20 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 June 1996New director appointed (2 pages)
16 May 1996Return made up to 06/05/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 May 1995Return made up to 06/05/95; full list of members (6 pages)
6 April 1995Ad 17/02/95--------- £ si 70@1=70 £ ic 2/72 (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Ad 17/02/95--------- £ si 298@1=298 £ ic 72/370 (2 pages)