Company NameDigital Computer Solutions Ltd
Company StatusDissolved
Company Number06191815
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date7 January 2011 (13 years, 3 months ago)
Previous NameRaytek Computers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ronald Titchener
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 07 January 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Rectory Hill
Wivenhoe
Colchester
Essex
CO7 9LB
Director NameStuart Malcolm Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14a London Hill
Rayleigh
Essex
SS6 7HP
Secretary NameSusan Ann Thompson
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14a London Hill
Rayleigh
Essex
SS6 7HP
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2011Final Gazette dissolved following liquidation (1 page)
7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2010Liquidators statement of receipts and payments to 28 September 2010 (6 pages)
7 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (6 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
6 June 2009Registered office changed on 06/06/2009 from 6B crown gate wyncolls road, colchester essex CO4 9HZ (1 page)
6 June 2009Registered office changed on 06/06/2009 from 6B crown gate wyncolls road, colchester essex CO4 9HZ (1 page)
5 June 2009Statement of affairs with form 4.19 (6 pages)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2009Statement of affairs with form 4.19 (6 pages)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-29
(1 page)
17 April 2009Director's change of particulars / ronald titchener / 29/03/2009 (1 page)
17 April 2009Return made up to 29/03/09; full list of members (7 pages)
17 April 2009Return made up to 29/03/09; full list of members (7 pages)
17 April 2009Director's Change of Particulars / ronald titchener / 29/03/2009 / Occupation was: digital solutions, now: chief executive officer (1 page)
8 April 2009Registered office changed on 08/04/2009 from 7 rectory hill wivenhoe colchester essex CO7 9LB united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from 7 rectory hill wivenhoe colchester essex CO7 9LB united kingdom (1 page)
28 July 2008Nc dec already adjusted 07/07/08 (1 page)
28 July 2008Nc dec already adjusted 07/07/08 (1 page)
28 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub div 07/07/2008
(1 page)
28 July 2008Resolutions
  • RES13 ‐ Sub div 07/07/2008
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 July 2008Return made up to 29/03/08; full list of members (6 pages)
16 July 2008Return made up to 29/03/08; full list of members (6 pages)
7 July 2008S-div (1 page)
7 July 2008Resolutions
  • RES13 ‐ Sub divide shares into 100 ord 10P 20/06/2008
(1 page)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2008S-div (1 page)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2008S-div (1 page)
7 July 2008S-div (1 page)
7 July 2008Resolutions
  • RES13 ‐ Sub divide shares into 100 ord 10P 20/06/2008
(1 page)
7 July 2008Nc inc already adjusted 20/06/08 (1 page)
7 July 2008Nc inc already adjusted 20/06/08 (1 page)
7 July 2008Ad 20/06/08 gbp si [email protected]=998 gbp ic 1002/2000 (2 pages)
7 July 2008Ad 20/06/08\gbp si [email protected]=998\gbp ic 1002/2000\ (2 pages)
1 July 2008Nc inc already adjusted 20/06/08 (1 page)
1 July 2008Nc inc already adjusted 20/06/08 (1 page)
1 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 July 2008Ad 20/06/08\gbp si [email protected]=998\gbp ic 4/1002\ (2 pages)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2008Ad 20/06/08 gbp si [email protected]=998 gbp ic 4/1002 (2 pages)
24 June 2008Gbp nc 1000/10000000\20/06/08 (2 pages)
24 June 2008Gbp nc 1000/10000000 20/06/08 (2 pages)
18 June 2008Appointment Terminated Director stuart thompson (1 page)
18 June 2008Appointment terminated director stuart thompson (1 page)
9 June 2008Registered office changed on 09/06/2008 from 14A london hill rayleigh essex SS6 7HP (1 page)
9 June 2008Appointment terminated secretary susan thompson (1 page)
9 June 2008Director appointed mr ronald titchener (1 page)
9 June 2008Appointment Terminated Secretary susan thompson (1 page)
9 June 2008Director appointed mr ronald titchener (1 page)
9 June 2008Registered office changed on 09/06/2008 from 14A london hill rayleigh essex SS6 7HP (1 page)
13 May 2008Company name changed raytek computers LIMITED\certificate issued on 14/05/08 (2 pages)
13 May 2008Company name changed raytek computers LIMITED\certificate issued on 14/05/08 (2 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2007Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2007Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
8 May 2007Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
29 March 2007Incorporation (12 pages)
29 March 2007Incorporation (12 pages)