Company NameGable Cad Systems Limited
DirectorsDaniel Robert Chapchal and Bryan Courtney Aukett
Company StatusDissolved
Company Number01844894
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarykino 9 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB
Director NameMr Bryan Courtney Aukett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(10 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Newlands Road
Rottingdean
Brighton
East Sussex
BN2 7GD
Director NameDavid John Fraser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 10 August 1992)
RoleCompany Director
Correspondence AddressBycroft House Mumberry Hill
Hare Hatch
Wargrave
Berkshire
RG10 8EE
Director NameProf Bryan Russell Lawson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 10 August 1992)
RoleProfessor
Correspondence Address74 Church Street
Oughtibridge
Sheffield
South Yorkshire
S30 3FW
Secretary NameMr Trevor Hollinshead
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 1995)
RoleCompany Director
Correspondence Address53 Thornbrook Gardens
Chapeltown
Sheffield
South Yorkshire
S30 4BA
Director NameJocelyn Charles Coad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Secretary NameJocelyn Charles Coad
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE

Location

Registered AddressCork Gully
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 1999Dissolved (1 page)
10 June 1999Return of final meeting of creditors (1 page)
18 January 1999Cocomp replace liquidator (6 pages)
18 January 1999Appointment of a liquidator (1 page)
9 January 1997Registered office changed on 09/01/97 from: 301 glossop road sheffield S10 2HL (1 page)
13 December 1996Appointment of a liquidator (1 page)
29 October 1996Secretary resigned (1 page)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 June 1995Nc inc already adjusted 09/06/95 (1 page)
15 June 1995Full accounts made up to 31 December 1994 (19 pages)
15 June 1995Ad 09/06/95--------- £ si 1098269@1=1098269 £ ic 650900/1749169 (2 pages)
28 March 1995Return made up to 08/03/95; no change of members (4 pages)