About

Registered Number: 02581956
Date of Incorporation: 13/02/1991 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (8 years ago)
Registered Address: Old Chapel Snow Hill, Clare, Sudbury, Suffolk, CO10 8QG,

 

Dwk Computer Services Ltd was founded on 13 February 1991, it has a status of "Dissolved". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEYS, Christine 03 April 1991 - 1
KEYS, Dennis William 03 April 1991 - 1
KEYS, Matthew Edward 17 April 2000 31 March 2003 1
KEYS, Philippa Lauren 09 September 2002 01 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
AD01 - Change of registered office address 20 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 09 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AD01 - Change of registered office address 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 13 March 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
353 - Register of members 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 09 June 2004
CERTNM - Change of name certificate 16 March 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 08 January 2004
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 28 February 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 21 April 1996
AUD - Auditor's letter of resignation 17 April 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 06 March 1995
AAMD - Amended Accounts 05 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 21 April 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 21 April 1992
287 - Change in situation or address of Registered Office 29 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1991
288 - N/A 28 May 1991
288 - N/A 28 May 1991
MEM/ARTS - N/A 08 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
CERTNM - Change of name certificate 19 April 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
123 - Notice of increase in nominal capital 06 April 1991
CERTNM - Change of name certificate 03 April 1991
NEWINC - New incorporation documents 13 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.