Company NameDCL Computer Services Limited
Company StatusDissolved
Company Number02778245
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameDel Chiappo Consultancy Limited

Business Activity

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

Directors

Director NamePeter John Anthony Delchiappo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1994(1 year after company formation)
Appointment Duration8 years, 6 months (closed 16 July 2002)
RoleSoftware Consultant
Correspondence Address31 Angel Road
Thames Ditton
Surrey
KT7 0AU
Secretary NameSarah Hefford
NationalityBritish
StatusClosed
Appointed08 January 1994(1 year after company formation)
Appointment Duration8 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address31 Angel Road
Thames Ditton
Surrey
KT7 0AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWard Williams
43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£15,584
Net Worth£12,137
Cash£388
Current Liabilities£1,183

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
8 February 2002Return made up to 08/01/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 November 2001Return made up to 08/01/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2000Return made up to 08/01/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 March 1999 (11 pages)
8 February 1999Return made up to 08/01/99; full list of members (6 pages)
12 January 1999£ nc 100/1000 30/06/97 (1 page)
12 January 1999Ad 30/06/97--------- £ si 500@1 (2 pages)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 April 1998Registered office changed on 23/04/98 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
13 January 1998Return made up to 08/01/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
17 February 1997Company name changed del chiappo consultancy LIMITED\certificate issued on 18/02/97 (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Registered office changed on 30/01/97 from: 31 angel road thames ditton surrey KT7 0AU (1 page)
13 January 1997Return made up to 08/01/97; full list of members (6 pages)
28 January 1996Return made up to 08/01/96; no change of members (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)