Company NameDillon Computing And Management Services Limited
Company StatusDissolved
Company Number01461514
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)
Dissolution Date24 July 2001 (22 years, 9 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 Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 24 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(20 years, 7 months after company formation)
Appointment Duration1 year (closed 24 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameRobert Cathcart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleCivil Engineer
Correspondence Address64 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Director NameTerence Michael Mulroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrimfield Cottage 38 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TJ
Secretary NameMr Graham Wilson Dann
NationalityBritish
StatusResigned
Appointed06 December 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1993)
RoleCompany Director
Correspondence Address30 Clent View Road
Norton
Stourbridge
West Midlands
DY8 3JG
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameMr Thomas Ian McKenzie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1995)
RoleChartered Accountant
Correspondence Address16 Broadway Close
Fladbury
Pershore
Worcestershire
WR10 2QQ
Secretary NameMr Thomas Ian McKenzie
NationalityBritish
StatusResigned
Appointed06 January 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1995)
RoleChartered Accountant
Correspondence Address16 Broadway Close
Fladbury
Pershore
Worcestershire
WR10 2QQ
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1996)
RoleEngineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed12 April 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1997)
RoleSecretary
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 2001£ nc 5000/105000 01/02/01 (1 page)
22 February 2001Application for striking-off (1 page)
2 January 2001Return made up to 06/12/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
19 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
21 December 1999Return made up to 06/12/99; full list of members (2 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
12 January 1999Return made up to 06/12/98; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
27 March 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
6 January 1998Return made up to 06/12/97; full list of members (6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (1 page)
2 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned;director resigned (2 pages)
25 February 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
26 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1995Accounts for a dormant company made up to 31 May 1994 (6 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)