Company NameTitan Computing Limited
DirectorCharles James Dilston Radclyffe
Company StatusDissolved
Company Number05153641
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Previous NameLucid Computers Ltd

Business Activity

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

Directors

Director NameMr Charles James Dilston Radclyffe
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2005(8 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Barn Owl Close
The Willows
Torquay
Devon
TQ2 7TN
Director NameBrooke Anthony James Bryan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address83a Torquay Road
Paignton
Devon
TQ3 2SE
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameAndrew John Dennis Spillman
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Stoke Road
Paignton
Devon
TQ4 7DD
Secretary NameStephen Barrow
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickleigh House Newton Abbot
Devon
TQ12 5LU
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameAndrew John Dennis Spillman
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 2004)
RoleCompany Director
Correspondence Address5 Stoke Road
Paignton
Devon
TQ4 7DD
Director NameWilliam John Perry
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2005)
RoleDevelopment
Correspondence Address1 The Coach House
Bronshill Road
Torquay
Devon
TQ1 3HD
Secretary NameStephen Ellis Barrow
NationalityBritish
StatusResigned
Appointed01 December 2004(5 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 November 2005)
RoleCompany Director
Correspondence Address17 Downs Road
Canterbury
Kent
CT2 7AY

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 November 2006Dissolved (1 page)
2 August 2006Administrator's progress report (9 pages)
2 August 2006Notice of move from Administration to Dissolution (9 pages)
5 April 2006Statement of affairs (6 pages)
20 February 2006Result of meeting of creditors (4 pages)
27 January 2006Statement of administrator's proposal (25 pages)
11 January 2006Registered office changed on 11/01/06 from: 96 lyme view road torquay devon TQ1 3UA (1 page)
9 January 2006Appointment of an administrator (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
8 September 2005Company name changed lucid computers LTD\certificate issued on 08/09/05 (3 pages)
18 August 2005Return made up to 15/06/05; full list of members (3 pages)
17 August 2005Registered office changed on 17/08/05 from: compton house 3 totnes road paignton devon TQ4 5JX (1 page)
17 August 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
22 December 2004Secretary resigned;director resigned (1 page)
22 December 2004New secretary appointed (1 page)
14 September 2004New director appointed (2 pages)
5 August 2004Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
15 June 2004Incorporation (20 pages)