Company NameDamar Computer Services Limited
Company StatusDissolved
Company Number03800808
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Dale Pascal Stafford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValecrest 118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Martin Stafford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameMr Martin Stafford
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address38 St Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,292
Cash£15,024
Current Liabilities£14,594

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 August 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
10 October 2000Ad 26/07/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Return made up to 05/07/00; full list of members (6 pages)
27 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
5 July 1999Incorporation (15 pages)