Company NameD. C. A. Computers Ltd.
DirectorsAlan King and Linda June King
Company StatusDissolved
Company Number03053749
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAlan King
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleConsultant
Correspondence Address21 Helford Place
Fishermead
Milton Keynes
MK6 2DD
Director NameLinda June King
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleCo-ordinator
Correspondence Address21 Helford Place
Fishermead
Milton Keynes
MK6 2DD
Secretary NameLinda June King
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleCo-ordinator
Correspondence Address21 Helford Place
Fishermead
Milton Keynes
MK6 2DD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 December 1999Dissolved (1 page)
15 September 1999Return of final meeting in a creditors' voluntary winding up (9 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1998Statement of affairs (14 pages)
8 July 1998Appointment of a voluntary liquidator (1 page)
23 June 1998Registered office changed on 23/06/98 from: 3,darin court crownhill milton keynes buckinghamshire MK8 0AD (1 page)
28 April 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 31 May 1997 (12 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
21 July 1997Auditor's resignation (1 page)
1 May 1997Return made up to 05/05/97; full list of members (6 pages)
3 March 1997Full accounts made up to 31 May 1996 (13 pages)
27 August 1996Registered office changed on 27/08/96 from: denbigh house denbigh road milton keynes MK1 1YP (1 page)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1996Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1996Accounting reference date notified as 31/05 (1 page)
26 May 1995Secretary resigned (2 pages)
5 May 1995Incorporation (38 pages)