Company NameDavenham Software Consultancy Limited
Company StatusDissolved
Company Number03313962
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Fryer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(5 days after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2004)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
Secretary NameChristine Fryer
NationalityBritish
StatusClosed
Appointed11 February 1997(5 days after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2004)
RoleAdministration Manager
Correspondence Address76 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address76 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDavenham
WardDavenham and Moulton
Built Up AreaNorthwich

Financials

Year2014
Turnover£91,966
Net Worth£9,994
Cash£22,041
Current Liabilities£16,948

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
8 March 2003Return made up to 06/02/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 February 2002Return made up to 06/02/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2001Return made up to 06/02/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
3 March 2000Return made up to 06/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Return made up to 06/02/99; no change of members (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Return made up to 06/02/98; full list of members (6 pages)
21 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 February 1997Ad 10/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (14 pages)