Company NameD.C.S. Computers Ltd
DirectorsDavid Goulden and Sheila Ann Goulden
Company StatusDissolved
Company Number03149127
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Previous NameCommunications Consoles Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr David Goulden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Arley Avenue
Stockton Heath
Warrington
Cheshire
WA4 2AZ
Director NameSheila Ann Goulden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(10 years after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Correspondence Address11 Arley Avenue
Stockton Heath
Warrington
Cheshire
WA4 2AZ
Secretary NameSheila Ann Goulden
NationalityBritish
StatusCurrent
Appointed01 February 2006(10 years after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Correspondence Address11 Arley Avenue
Stockton Heath
Warrington
Cheshire
WA4 2AZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameSheila Ann Goulden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address11 Arley Avenue
Stockton Heath
Warrington
Cheshire
WA4 2AZ
Secretary NameMr David Goulden
NationalityBritish
StatusResigned
Appointed12 April 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2006)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Arley Avenue
Stockton Heath
Warrington
Cheshire
WA4 2AZ
Director NameMr David Goulden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years after company formation)
Appointment DurationResigned same day (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arley Avenue
Stockton Heath
Warrington
Cheshire
WA4 2AZ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2007Dissolved (1 page)
31 May 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
30 May 2006New director appointed (1 page)
16 May 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Statement of affairs (5 pages)
16 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2006Registered office changed on 27/04/06 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
10 November 2005Director resigned (2 pages)
4 August 2005Return made up to 22/01/05; full list of members (7 pages)
18 February 2005Registered office changed on 18/02/05 from: 51 walton road stockton heath warrington cheshire WA4 6NW (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 February 2004Registered office changed on 05/02/04 from: 14 bold street warrington cheshire WA1 1DL (1 page)
5 February 2004Return made up to 22/01/04; full list of members (7 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 February 2003Return made up to 22/01/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 October 2002Registered office changed on 18/10/02 from: bridgewater house sandy lane stockton heath warrington cheshire WA4 2AY (1 page)
17 January 2002Return made up to 22/01/02; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 March 2001Return made up to 22/01/01; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
25 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
25 January 2000Return made up to 22/01/00; full list of members (6 pages)
21 January 1999Return made up to 22/01/99; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
1 February 1998Return made up to 22/01/98; full list of members (6 pages)
5 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Return made up to 22/01/97; full list of members (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Company name changed corporate supplies LIMITED\certificate issued on 08/05/97 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 11A rhymney river bridge road rymney cardiff CF3 7YZ (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: somerset house temple street birmingham B2 5DN (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Ad 12/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 January 1996Incorporation (10 pages)