Company NameDaypor Computer Services Limited
Company StatusDissolved
Company Number00974379
CategoryPrivate Limited Company
Incorporation Date10 March 1970(54 years, 1 month ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Secretary NameClare Elizabeth Sethi
NationalityBritish
StatusClosed
Appointed01 August 1998(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 September 1999)
RoleCompany Director
Correspondence Address49 Hartland Road
Bridge Approach
London
NW1 8BD
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameRichard Ireland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address10 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX
Director NameWilliam Tudor Powell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoye House
Cliffords Mesne
Newent
Gloucestershire
GL18 1JN
Wales
Secretary NameDavid Anthony Branson
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressWelsh House Farm
Welsh House Lane
Newent
Gloucestershire
GL18 1LR
Wales
Director NameIan Michael Burton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 November 1997)
RoleAccountant
Correspondence AddressFive Oaks Green Meadows
Homme Green
Ross On Wye
Herefordshire
HR9 7RE
Wales
Secretary NameMr John Melbourne
NationalityBritish
StatusResigned
Appointed03 November 1997(27 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU

Location

Registered AddressC/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (2 pages)
24 December 1998Return made up to 07/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(5 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
17 February 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
13 December 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
13 December 1996Return made up to 07/11/96; no change of members (4 pages)
8 December 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
8 December 1995Return made up to 07/11/95; full list of members (14 pages)