Company NameDigital Equipment Co Limited
Company StatusDissolved
Company Number00800905
CategoryPrivate Limited Company
Incorporation Date14 April 1964(60 years ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(38 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 03 April 2012)
RoleManager
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(38 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 03 April 2012)
RoleVice President Ceo
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusClosed
Appointed01 November 2002(38 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameGeoffrey Turton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration2 years (resigned 04 May 1994)
RoleMd Manufact Industries & Utilities
Correspondence AddressFinch Farm Finch Lane
Appley Bridge
Wigan
Lancashire
WN6 9DT
Director NameMr Godfrey Stephen Shingles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration2 years (resigned 04 May 1994)
RoleChairman & Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressBriarly Cottage
Pantings Lane
Highclere
Berkshire
RG20 9PS
Director NameColin James Payne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1994)
RoleMd Finance & Telecom Ind & Gov Group
Correspondence AddressTanglewood
2a Main Road
Tadley
Hampshire
RG26 3NL
Director NameKenneth Harry Olsen
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleElectronic Engineer
Correspondence AddressWeston Road
Lincoln
Massachusetts
Foreign
Director NameMr David Franklyn Lawrence
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleManufacturing Manager
Correspondence AddressCoylbank
Near Sundrum
Ayr
KA6 5LB
Scotland
Director NameWinston Russell Hindle
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1994)
RoleCompany Director
Correspondence Address17 Musterfield Road
Concord
Massachusetts 01742
Foreign
Director NameJohn Flannigan Barrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleDeputy Chairman
Correspondence Address55 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameDavid John Boyd
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address44 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Director NameMr Paul Richard Biddle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestways Farm
Gracious Pond Road
Chobham
Surrey
GU24 8HH
Director NameMr Christopher John Conway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1993(28 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 1998)
RoleManaging Director & Chief Exec
Country of ResidenceUnited Kingdom
Correspondence Address32 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameDavid John Boyd
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address44 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Secretary NameChristopher Ian Parker
NationalityBritish
StatusResigned
Appointed30 November 1993(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameRichard Hugh Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashley Road
Sevenoaks
Kent
TN13 3AW
Director NameAlan Hirsch Blank
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1995(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1998)
RoleManager
Correspondence AddressChemin De L`Argiliere 48
1234 Vessy
Switzerland
Director NameShoaib Quraeshi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1996)
RoleCountry General Manager
Correspondence AddressRoute Saconnex
D Arve 107
Geneva
1228
Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleVice-President Worldwide
Country of ResidenceUnited Kingdom
Correspondence AddressCairnmhor Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Director NameAlasdair James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed01 October 1996(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Duart Avenue
Prestwick
Ayrshire
KA9 1NA
Scotland
Director NameJames Edward Stevenson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2000)
RoleSales Director
Correspondence AddressThe Pines 9 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameHoward Rosen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(34 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackberry House Cleves Lane
Upton Grey
Basingstoke
Hampshire
RG25 2RG
Director NameCraig McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(35 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 February 2000)
RoleCompany Director
Correspondence Address58 Amott Road
London
SE15 4JD
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ridgewood Drive
Frimley
Camberley
Surrey
GU16 5QF
Director NameChristopher Ian Parker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2002)
RoleDirector Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address126 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Secretary NameJohn Gerard Mason
NationalityIrish
StatusResigned
Appointed01 November 2001(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleLawyer
Correspondence AddressGlenade
65 Mount Merrion Avenue
Black Rock
Dublin
Irish
Director NameJohn Gerard Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2002(37 years, 9 months after company formation)
Appointment Duration4 months (resigned 28 May 2002)
RoleLawyer
Correspondence AddressGlenade
65 Mount Merrion Avenue
Black Rock
Dublin
Irish

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£106,300,000

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
27 June 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 June 2011 (2 pages)
25 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
6 November 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
6 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
6 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
13 November 2007Liquidators' statement of receipts and payments (5 pages)
13 November 2007Liquidators' statement of receipts and payments (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
4 May 2005Liquidators' statement of receipts and payments (5 pages)
4 May 2005Liquidators' statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators' statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators' statement of receipts and payments (5 pages)
5 November 2003Registered office changed on 05/11/03 from: cain road bracknell berkshire RG1N 1HN (1 page)
5 November 2003Registered office changed on 05/11/03 from: cain road bracknell berkshire RG1N 1HN (1 page)
3 November 2003Declaration of solvency (3 pages)
3 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2003Declaration of solvency (3 pages)
3 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Appointment of a voluntary liquidator (1 page)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
31 January 2003Registered office changed on 31/01/03 from: plumtree court london EC4A 4HT (2 pages)
31 January 2003Registered office changed on 31/01/03 from: plumtree court london EC4A 4HT (2 pages)
16 January 2003Full accounts made up to 31 October 2002 (9 pages)
16 January 2003Full accounts made up to 31 October 2002 (9 pages)
24 December 2002Full accounts made up to 31 December 2001 (9 pages)
24 December 2002Full accounts made up to 31 December 2001 (9 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
15 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
15 July 2002Director's particulars changed (2 pages)
15 July 2002Director's particulars changed (2 pages)
27 June 2002Return made up to 04/05/02; full list of members (5 pages)
27 June 2002Return made up to 04/05/02; full list of members (5 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
19 December 2001Full accounts made up to 31 December 2000 (11 pages)
19 December 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 August 2001Auditor's resignation (1 page)
9 August 2001Auditor's resignation (1 page)
21 May 2001Full accounts made up to 31 December 1999 (23 pages)
21 May 2001Full accounts made up to 31 December 1999 (23 pages)
15 May 2001Return made up to 04/05/01; full list of members (5 pages)
15 May 2001Return made up to 04/05/01; full list of members (5 pages)
30 May 2000Return made up to 04/05/00; full list of members (5 pages)
30 May 2000Return made up to 04/05/00; full list of members (5 pages)
3 May 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
3 May 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
25 January 2000Return made up to 04/05/99; full list of members (5 pages)
25 January 2000Return made up to 04/05/99; full list of members (5 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 27 June 1998 (23 pages)
16 April 1999Full accounts made up to 27 June 1998 (23 pages)
24 May 1998Return made up to 04/05/98; full list of members (8 pages)
24 May 1998Return made up to 04/05/98; full list of members (8 pages)
11 April 1998Full accounts made up to 28 June 1997 (22 pages)
11 April 1998Full accounts made up to 28 June 1997 (22 pages)
24 December 1997Director's particulars changed (2 pages)
24 December 1997Director's particulars changed (2 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
13 July 1997Director's particulars changed (2 pages)
13 July 1997Director's particulars changed (2 pages)
13 July 1997Return made up to 04/05/97; full list of members (6 pages)
13 July 1997Return made up to 04/05/97; full list of members (6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Return made up to 04/05/96; full list of members; amend (7 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Return made up to 04/05/96; full list of members; amend (7 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
25 April 1997Full group accounts made up to 29 June 1996 (28 pages)
25 April 1997Full group accounts made up to 29 June 1996 (28 pages)
5 June 1996Return made up to 04/05/96; full list of members (8 pages)
5 June 1996Return made up to 04/05/96; full list of members (8 pages)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
7 February 1996Director's particulars changed (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director's particulars changed (2 pages)
31 January 1996Full group accounts made up to 1 July 1995 (28 pages)
31 January 1996Full group accounts made up to 1 July 1995 (28 pages)
31 January 1996Full group accounts made up to 1 July 1995 (28 pages)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
6 June 1995Return made up to 04/05/95; full list of members (18 pages)
6 June 1995Return made up to 04/05/95; full list of members (9 pages)
26 May 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (4 pages)
26 May 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
20 April 1995Full group accounts made up to 30 June 1994 (31 pages)
20 April 1995Full group accounts made up to 30 June 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (192 pages)