Company NameDaycam Computing Limited
Company StatusDissolved
Company Number03446906
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameNoel Campbell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleTechnical Director
Correspondence AddressNorthfield Lake End Road
Dorney
Windsor
Berkshire
SL4 6QS
Director NamePeter John Day
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleManaging Director
Correspondence Address18 Aysgarth
Great Hollands
Bracknell
Berkshire
RG12 8SD
Director NameStephen George Day
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleOperations Director
Correspondence Address118 Aysgarth
Great Hollands
Bracknell
Berkshire
RG12 8SF
Secretary NameTracey Elizabeth South
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDunkeld Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 February 2003Dissolved (1 page)
14 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2002O/C replacement of liquidiator (4 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
3 January 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Court order allowing vol liquidator to resign (1 page)
1 October 1999Cocomp replace liquidator (3 pages)
1 August 1999Registered office changed on 01/08/99 from: 7 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page)
7 May 1999Statement of affairs (10 pages)
7 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Return made up to 03/10/98; full list of members (5 pages)
24 March 1998Registered office changed on 24/03/98 from: 30 longshot lane bracknell berkshire RG12 1RL (1 page)
8 January 1998Particulars of mortgage/charge (3 pages)
3 October 1997Incorporation (20 pages)