Company NameProfessional Contract Programmers Limited
Company StatusDissolved
Company Number01233155
CategoryPrivate Limited Company
Incorporation Date11 November 1975(48 years, 5 months ago)
Dissolution Date25 February 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 25 February 1997)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 25 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusClosed
Appointed07 September 1995(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 25 February 1997)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameMr Brian John Kevin Broderick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleComputer Consultant
Correspondence AddressWindyhowe Cottage
Delamere
Northwich
Cheshire
CW8 2JG
Director NameMr Victor Noel Groves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleComputer Consultant
Correspondence AddressOldfield Legh Road
Knutsford
Cheshire
WA16 8NT
Secretary NameMr John Michael Tupman
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address6 Pennymoor Drive
Altrincham
Cheshire
WA14 4UT
Director NameMr Laurence Charles Barrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RolePersonnel/Administration Direc
Correspondence Address20 Pheasant Drive
Higher Wincham
Northwich
Cheshire
CW9 6PX
Secretary NameRobert Keith Jacques
NationalityBritish
StatusResigned
Appointed17 July 1992(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 July 1994)
RoleCompany Director
Correspondence Address64 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Laurence Charles Barrett
NationalityBritish
StatusResigned
Appointed15 August 1994(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address20 Pheasant Drive
Higher Wincham
Northwich
Cheshire
CW9 6PX
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed31 October 1994(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 1995)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE

Location

Registered AddressVictory House
7 Selsdon Way,City Harbour
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Application for striking-off (1 page)
13 March 1996Return made up to 31/12/95; no change of members (7 pages)
18 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)