Company NameDCS Software Services Limited
Company StatusDissolved
Company Number03370869
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameComputer Resource Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew James Forsyth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWell House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Secretary NameMr Colin Stephen Campbell
NationalityBritish
StatusClosed
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Secretary NameKeith Patrick Neylon
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PB
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Michael Joseph Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Current Liabilities£183,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
16 September 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page)
16 May 2003Return made up to 09/05/03; full list of members (7 pages)
13 May 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2001Registered office changed on 28/08/01 from: first floor victoria house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page)
9 August 2001Full accounts made up to 31 December 2000 (13 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
19 April 2001Memorandum and Articles of Association (9 pages)
12 April 2001Registered office changed on 12/04/01 from: river court albert drive woking surrey GU21 5RP (1 page)
2 April 2001Company name changed computer resource LIMITED\certificate issued on 02/04/01 (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
15 May 1999Return made up to 09/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Return made up to 09/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 1998Registered office changed on 17/03/98 from: 4 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
20 May 1997Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 May 1997Director resigned (1 page)
9 May 1997Incorporation (15 pages)