Company NamePc Software Services Limited
Company StatusDissolved
Company Number02800226
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameIbis (228) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusClosed
Appointed06 March 2002(8 years, 11 months after company formation)
Appointment Duration11 years (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Director NamePeter Mervyn Cobb
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address11 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Director NameFiona Jane Cobb
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year after company formation)
Appointment Duration12 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address11 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Secretary NameFiona Jane Cobb
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1999)
RoleCompany Director
Correspondence Address11 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Director NameRichard Andrew Russell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(5 years, 11 months after company formation)
Appointment Duration2 days (resigned 12 February 1999)
RoleSolicitor
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameJoan Hilary Bingley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2002)
RoleChartered Secretary
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Secretary NameMervyn John Ainsworth
NationalityBritish
StatusResigned
Appointed27 April 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Secretary NameMr Neill McWilliams
NationalityBritish
StatusResigned
Appointed04 July 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartmel
Linkside South
Hindhead
Surrey
GU26 6NX
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressIcsa 16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Institute Of Chartered Secretaries & Administrators
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(4 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(4 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
6 December 2011Appointment of Simon Osborne as a director on 6 October 2011 (3 pages)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
13 September 2011Termination of appointment of David Wilson as a director on 30 August 2011 (1 page)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
11 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
5 November 2009Annual return made up to 16 March 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 16 March 2009 with a full list of shareholders (5 pages)
18 May 2009Accounts made up to 31 July 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
13 May 2008Accounts made up to 31 July 2007 (6 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
18 June 2007Accounts made up to 31 July 2006 (6 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
3 April 2007Return made up to 16/03/07; full list of members (5 pages)
3 April 2007Return made up to 16/03/07; full list of members (5 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
25 April 2006Accounts made up to 31 July 2005 (6 pages)
31 March 2006Return made up to 16/03/06; full list of members (5 pages)
31 March 2006Return made up to 16/03/06; full list of members (5 pages)
6 June 2005Accounts made up to 31 July 2004 (6 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
19 April 2005Return made up to 16/03/05; full list of members (5 pages)
19 April 2005Return made up to 16/03/05; full list of members (5 pages)
14 July 2004Accounts made up to 31 July 2003 (6 pages)
14 July 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
14 April 2004Return made up to 16/03/04; full list of members (5 pages)
14 April 2004Return made up to 16/03/04; full list of members (5 pages)
7 July 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
7 July 2003Accounts made up to 31 July 2002 (6 pages)
3 April 2003Return made up to 16/03/03; full list of members (5 pages)
3 April 2003Return made up to 16/03/03; full list of members (5 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
31 May 2002Accounts made up to 31 July 2001 (7 pages)
30 April 2002Return made up to 16/03/02; full list of members (5 pages)
30 April 2002Return made up to 16/03/02; full list of members (5 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Secretary resigned (1 page)
6 July 2001Auditor's resignation (1 page)
6 July 2001Auditor's resignation (1 page)
22 May 2001Full accounts made up to 31 July 2000 (13 pages)
22 May 2001Full accounts made up to 31 July 2000 (13 pages)
17 May 2001Return made up to 16/03/01; full list of members (6 pages)
17 May 2001Return made up to 16/03/01; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 41 kingsway london WC2B 6TP (1 page)
3 August 2000Return made up to 16/03/00; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 41 kingsway london WC2B 6TP (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 16/03/00; full list of members (6 pages)
3 August 2000Secretary resigned (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 May 1999Registered office changed on 15/05/99 from: 11 osborne way wigginton tring herts HP23 6EN (1 page)
15 May 1999Registered office changed on 15/05/99 from: 11 osborne way wigginton tring herts HP23 6EN (1 page)
15 May 1999Director resigned (1 page)
15 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
26 March 1999Return made up to 16/03/99; no change of members (4 pages)
26 March 1999Return made up to 16/03/99; no change of members (4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
11 February 1999Particulars of mortgage/charge (4 pages)
11 February 1999Particulars of mortgage/charge (4 pages)
11 April 1998Return made up to 16/03/98; full list of members (5 pages)
11 April 1998Return made up to 16/03/98; full list of members (5 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
14 April 1997Return made up to 16/03/97; full list of members (7 pages)
14 April 1997Return made up to 16/03/97; full list of members (7 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
31 March 1996Return made up to 16/03/96; full list of members (7 pages)
31 March 1996Return made up to 16/03/96; full list of members (7 pages)
17 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 April 1995Return made up to 16/03/95; no change of members (7 pages)
12 April 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)