Company NameDarwell Computers Limited
Company StatusDissolved
Company Number03703657
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Anne Lesley Prouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleDeputy Head Teacher
Correspondence Address1 Fairfield Cottages
Fairfield
Pewsey
Wiltshire
SN9 5JU
Director NameJon Robert Prouse
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleComputer Consultants
Correspondence Address1 Fairfield Cottages
Fairfield
Pewsey
Wiltshire
SN9 5JU
Secretary NameMs Anne Lesley Prouse
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleDeputy Head Teacher
Correspondence Address1 Fairfield Cottages
Fairfield
Pewsey
Wiltshire
SN9 5JU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£71,382
Net Worth£8,760
Cash£25,658
Current Liabilities£16,958

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
24 August 2000Full accounts made up to 31 March 2000 (9 pages)
14 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
15 February 1999Ad 29/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 February 1999Registered office changed on 09/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)