Company NameDigital Computer Services Limited
Company StatusDissolved
Company Number01525416
CategoryPrivate Limited Company
Incorporation Date30 October 1980(43 years, 6 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKeith Waverly Lewis
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address93 Whitehall Court
London
SW1A 2EL
Director NameJames Stephen Brian Quinn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressCraiglea House
Austenwood Lane
Gerrards Cross
Buckinghamshire
SL9 9DA
Secretary NameJohn Paul David Graham
NationalityBritish
StatusClosed
Appointed02 July 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stocks
Pheasant Walk
Chalfont St Peter
Buckinghamshire
SL9 0PW
Director NameMr Thomas Alexander Mackenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 King Henrys Road
London
NW3 3QP
Director NameTerence William Martleton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleTechnical Director
Correspondence Address33 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameNicholas John Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleSales Director
Correspondence AddressAyston Hall
Ayston
Rutland
LE15 9AE
Director NameRichard Jerzy Kozak
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address57 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Director NameThomas Malcolm Scott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(13 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 1994)
RoleOperations Director
Correspondence Address91 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Director NameDavid William Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 September 1994)
RoleSales Director
Correspondence Address19 Chestnut Rise
Droxford
Hampshire
SO30 2NY
Director NamePaul Andrew Higgins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(14 years after company formation)
Appointment Duration1 year (resigned 16 November 1995)
RoleSales Director
Correspondence Address6 Beech Leys
Steeple Claydon
Buckinghamshire
MK18 2RP

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£13,638,000
Gross Profit£3,670,000
Net Worth£72,000
Cash£3,000
Current Liabilities£7,312,000

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
7 January 2005Receiver's abstract of receipts and payments (3 pages)
7 January 2005Receiver's abstract of receipts and payments (3 pages)
7 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver ceasing to act (1 page)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street po box 730 london EC4A 4PP (1 page)
29 September 2000Receiver's abstract of receipts and payments (2 pages)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1998Receiver's abstract of receipts and payments (2 pages)
14 October 1997Receiver's abstract of receipts and payments (2 pages)
2 December 1996Administrative Receiver's report (8 pages)
8 October 1996Registered office changed on 08/10/96 from: 106 oxford road uxbridge middlesex UB8 1NA (1 page)
16 September 1996Appointment of receiver/manager (1 page)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
18 February 1996Full accounts made up to 31 October 1994 (16 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 1995Director's particulars changed (2 pages)
22 November 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
1 August 1995Return made up to 31/05/95; no change of members (6 pages)
26 July 1993Director resigned (2 pages)