Company NameDavid Boyce Consulting Limited
Company StatusDissolved
Company Number03792644
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Boyce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleConsultant
Correspondence Address5 Cross House Close
Grenoside
Sheffield
South Yorkshire
S35 8SJ
Secretary NameJane Ann Hope Fraser
NationalityBritish
StatusClosed
Appointed26 November 2002(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 08 July 2003)
RoleCompany Director
Correspondence AddressFlat 1 Floor 1
17 Eyre Crescent
Edinburgh
Midlothian
EH3 5ET
Scotland
Secretary NameAnne Margaret Bibby
NationalityBritish
StatusResigned
Appointed14 January 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address1 Egerton Avenue
Hartford
Northwich
Cheshire
CW8 1RG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£81,687
Cash£95,914
Current Liabilities£34,260

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2002Registered office changed on 23/12/02 from: 5 cross house close grenoside sheffield south yorkshire S35 8SJ (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
16 November 2000Accounting reference date extended from 31/03/00 to 30/11/00 (1 page)
21 July 2000Return made up to 21/06/00; full list of members (6 pages)
3 February 2000New secretary appointed (2 pages)
2 December 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 July 1999Registered office changed on 05/07/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
5 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
21 June 1999Incorporation (10 pages)