Company NamePeter Davis Computer Services Limited
Company StatusDissolved
Company Number03009807
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Patricia Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Tunnel Wood Road
Watford
Hertfordshire
WD17 4SN
Director NameMr Peter Brian Andrew Davis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address19 Tunnelwood Road
Watford
Hertfordshire
WD17 4SN
Secretary NameMrs Ann Patricia Davis
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Tunnel Wood Road
Watford
Hertfordshire
WD17 4SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Tunnel Wood Road
Watford
Hertfordshire
WD17 4SN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2008Application for striking-off (1 page)
5 April 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
11 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Amended accounts made up to 5 April 2003 (10 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
29 January 2003Return made up to 13/01/03; full list of members (7 pages)
7 January 2003Registered office changed on 07/01/03 from: hillier hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
19 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
18 January 2002Return made up to 13/01/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
13 April 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
19 January 2000Registered office changed on 19/01/00 from: hillier hopkins 77/79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page)
19 January 2000Return made up to 13/01/00; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Registered office changed on 21/01/99 from: 19 tunnel wood road watford WD1 3SN (1 page)
5 January 1999Return made up to 13/01/99; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 13/01/98; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 January 1997Return made up to 13/01/97; no change of members (4 pages)
12 February 1996Return made up to 13/01/96; full list of members (6 pages)