Company NamePlaying With Computers Limited
Company StatusDissolved
Company Number03207649
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJames Donald Ross
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe Firs Brewers End
Takeley
Bishops Stortford
Hertfordshire
CM22 6QJ
Secretary NamePatricia Jane Ross
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs Brewers End
Takeley
Bishops Stortford
Hertfordshire
CM22 6QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Firs
Brewers End Takeley
Bishops Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Accounts

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

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (1 page)
28 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 July 2004Return made up to 04/06/04; full list of members (6 pages)
11 June 2003Return made up to 04/06/03; full list of members (6 pages)
24 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
5 July 2002Return made up to 04/06/02; full list of members (6 pages)
22 June 2001Return made up to 04/06/01; full list of members (6 pages)
29 August 2000Full accounts made up to 30 September 1999 (9 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
20 August 1999Full accounts made up to 30 September 1998 (12 pages)
14 July 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1998Director's particulars changed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 8 stuart crescent hayes middlesex UB3 2QR (1 page)
15 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/05/98
(1 page)
15 June 1998Return made up to 04/06/98; no change of members (4 pages)
17 December 1997Full accounts made up to 30 September 1997 (11 pages)
20 June 1997Return made up to 04/06/97; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
4 June 1996Incorporation (17 pages)