Company NameDolphin Computer Services (Holdings) Limited
Company StatusDissolved
Company Number02916417
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameQuayshelfco 461 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(12 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 08 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(13 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 08 May 2012)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 08 May 2012)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameTimothy Richard Mowat
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressWychbury House Totterdown Lane
Fairford
Gloucestershire
GL7 4DF
Wales
Secretary NameMr Adrian Royston Potter
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 03 June 1999)
RoleCompany Director
Correspondence Address5 Links View
Cirencester
Gloucestershire
GL7 2NF
Wales
Director NameMr Adrian Royston Potter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address5 Links View
Cirencester
Gloucestershire
GL7 2NF
Wales
Director NameChristine Mary Palferman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1995)
RoleCompany Director
Correspondence Address15 Ashley Drive
Bussage
Stroud
Gloucestershire
GL6 8BY
Wales
Director NameMichael John Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBirchleigh
Middle Street Uplands
Stroud
Gloucestershire
GL5 1TG
Wales
Director NameSteven Gordon Barker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1995)
RoleCompany Director
Correspondence Address87 White Lion Park
Malmesbury
Wiltshire
SN16 0QR
Director NameMr John Michael Bolland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly
Point Road
Avening
Gloucestershire
GL8 8LY
Wales
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlehill House Middlehill
Box
Wiltshire
SN13 8QS
Director NameGeoffrey Paul Astle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address20 Star Lane
Avening
Gloucestershire
GL8 8NT
Wales
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed03 June 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2002)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Resolutions
  • RES13 ‐ Request company struck off from register 13/12/2011
(1 page)
12 January 2012Resolutions
  • RES13 ‐ Request company struck off from register 13/12/2011
(1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (3 pages)
5 April 2011Auditor's resignation (3 pages)
19 November 2010Statement by Directors (1 page)
19 November 2010Solvency statement dated 05/11/10 (1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
(4 pages)
19 November 2010Resolutions
  • RES13 ‐ Share prem/cap cont reduced to nil 05/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
(4 pages)
19 November 2010Solvency Statement dated 05/11/10 (1 page)
19 November 2010Statement by directors (1 page)
19 November 2010Resolutions
  • RES13 ‐ Share prem/cap cont reduced to nil 05/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2010Statement of company's objects (2 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Consolidation of shares on 3 June 2010 (5 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 403,735.00
(4 pages)
6 July 2010Consolidation of shares on 3 June 2010 (5 pages)
6 July 2010Resolutions
  • RES13 ‐ Shares issue and cosolidation 04/06/2010
(13 pages)
6 July 2010Resolutions
  • RES13 ‐ Shares issue and cosolidation 04/06/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 July 2010Consolidation of shares on 3 June 2010 (5 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 403,735.00
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 403,735.00
(4 pages)
6 July 2010Statement of company's objects (2 pages)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
16 October 2008Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
7 October 2008Accounts made up to 31 December 2007 (8 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 August 2008Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
21 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
14 May 2008Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment Terminated Director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment Terminated Director gordon hurst (1 page)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
5 October 2007Accounts made up to 31 December 2006 (8 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 July 2006Accounts made up to 31 December 2005 (8 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
8 July 2005Accounts made up to 31 December 2004 (8 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
8 April 2005Return made up to 07/04/05; full list of members (3 pages)
8 April 2005Return made up to 07/04/05; full list of members (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
17 September 2004Accounts made up to 31 December 2003 (8 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 April 2004Return made up to 07/04/04; full list of members (3 pages)
5 April 2004Return made up to 07/04/04; full list of members (3 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 September 2003Accounts made up to 31 December 2002 (8 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
1 April 2003Return made up to 07/04/03; full list of members (3 pages)
1 April 2003Return made up to 07/04/03; full list of members (3 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2002Director's particulars changed (1 page)
8 April 2002Return made up to 07/04/02; full list of members (6 pages)
8 April 2002Return made up to 07/04/02; full list of members (6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (1 page)
11 June 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Return made up to 07/04/01; full list of members (7 pages)
11 April 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
8 January 2001Amended full accounts made up to 31 December 1999 (12 pages)
8 January 2001Amended full accounts made up to 31 December 1999 (12 pages)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page)
31 August 2000Full accounts made up to 31 December 1999 (12 pages)
31 August 2000Full accounts made up to 31 December 1999 (12 pages)
16 April 2000Return made up to 07/04/00; no change of members (8 pages)
16 April 2000Return made up to 07/04/00; no change of members (8 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (3 pages)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (3 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 5 mercian close watermoor cirencester gloucestershire GL7 1LT (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 June 1999Registered office changed on 21/06/99 from: 5 mercian close watermoor cirencester gloucestershire GL7 1LT (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 April 1999Return made up to 07/04/99; full list of members (10 pages)
21 April 1999Return made up to 07/04/99; full list of members (10 pages)
18 April 1999Ad 02/01/99-23/01/99 £ si 3050@1=3050 £ ic 403425/406475 (2 pages)
18 April 1999Ad 02/01/99-23/01/99 £ si 3050@1=3050 £ ic 403425/406475 (2 pages)
31 March 1999Full group accounts made up to 30 September 1998 (20 pages)
31 March 1999Full group accounts made up to 30 September 1998 (20 pages)
20 May 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 07/04/98; full list of members (9 pages)
11 February 1998Full group accounts made up to 30 September 1997 (21 pages)
11 February 1998Full group accounts made up to 30 September 1997 (21 pages)
12 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 1997Return made up to 07/04/97; full list of members (9 pages)
23 April 1997Full group accounts made up to 30 September 1996 (21 pages)
23 April 1997Full group accounts made up to 30 September 1996 (21 pages)
8 August 1996Return made up to 07/04/96; full list of members (9 pages)
8 August 1996Return made up to 07/04/96; full list of members (9 pages)
6 August 1996Full group accounts made up to 30 September 1995 (20 pages)
6 August 1996Full group accounts made up to 30 September 1995 (20 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
29 August 1995Return made up to 07/04/95; full list of members (18 pages)
29 August 1995Return made up to 07/04/95; full list of members (13 pages)
25 April 1995Particulars of contract relating to shares (6 pages)
25 April 1995Ad 18/11/94--------- £ si [email protected] £ si 400000@1 (7 pages)
25 April 1995Ad 18/11/94--------- £ si [email protected] £ si 400000@1 (12 pages)
25 April 1995Particulars of contract relating to shares (5 pages)
10 April 1995Ad 18/11/94--------- £ si 400000@1=400000 £ si [email protected]=7522 £ ic 2/407524 (2 pages)
10 April 1995Ad 18/11/94--------- £ si 400000@1=400000 £ si [email protected]=7522 £ ic 2/407524 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 December 1994Company name changed quayshelfco 461 LIMITED\certificate issued on 02/12/94 (2 pages)
1 December 1994Company name changed quayshelfco 461 LIMITED\certificate issued on 02/12/94 (2 pages)
7 April 1994Incorporation (18 pages)
7 April 1994Incorporation (18 pages)