DOLPHIN COMPUTER SERVICES LIMITED

DOLPHIN COMPUTER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDOLPHIN COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01453553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOLPHIN COMPUTER SERVICES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is DOLPHIN COMPUTER SERVICES LIMITED located?

    Registered Office Address
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOLPHIN COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DOLPHIN COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Francesca Anne Todd as a director on Nov 11, 2013

    2 pagesAP01

    Termination of appointment of Richard John Shearer as a director on Nov 11, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Capita Group Secretary Limited on Apr 08, 2009

    2 pagesCH04

    Statement of capital on Nov 12, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of DOLPHIN COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    MOULES, John Henry
    Wandibindle 6 The Damsells
    GL8 8JA Tetbury
    Gloucestershire
    Secretary
    Wandibindle 6 The Damsells
    GL8 8JA Tetbury
    Gloucestershire
    British11684310001
    POTTER, Adrian Royston
    5 Links View
    GL7 2NF Cirencester
    Gloucestershire
    Secretary
    5 Links View
    GL7 2NF Cirencester
    Gloucestershire
    British23360100001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ASTLE, Geoffrey Paul
    20 Star Lane
    GL8 8NT Avening
    Gloucestershire
    Director
    20 Star Lane
    GL8 8NT Avening
    Gloucestershire
    British40254950002
    BARKER, Steven Gordon
    87 White Lion Park
    SN16 0QR Malmesbury
    Wiltshire
    Director
    87 White Lion Park
    SN16 0QR Malmesbury
    Wiltshire
    British41120530001
    BOLLAND, John Michael
    The Folly
    Point Road
    GL8 8LY Avening
    Gloucestershire
    Director
    The Folly
    Point Road
    GL8 8LY Avening
    Gloucestershire
    United KingdomBritish103032220001
    FENTON, Raymond William Gambier
    Atkyns Manor
    South Cerney
    GL7 5TT Cirencester
    Gloucestershire
    Director
    Atkyns Manor
    South Cerney
    GL7 5TT Cirencester
    Gloucestershire
    EnglandBritish40706640001
    HILL, Michael John
    Birchleigh
    Middle Street Uplands
    GL5 1TG Stroud
    Gloucestershire
    Director
    Birchleigh
    Middle Street Uplands
    GL5 1TG Stroud
    Gloucestershire
    British41120460001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    MOWAT, Timothy Richard
    Wychbury House Totterdown Lane
    GL7 4DF Fairford
    Gloucestershire
    Director
    Wychbury House Totterdown Lane
    GL7 4DF Fairford
    Gloucestershire
    British39532290001
    PALFERMAN, Christine Mary
    15 Ashley Drive
    Bussage
    GL6 8BY Stroud
    Gloucestershire
    Director
    15 Ashley Drive
    Bussage
    GL6 8BY Stroud
    Gloucestershire
    British41120270001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    POTTER, Adrian Royston
    5 Links View
    GL7 2NF Cirencester
    Gloucestershire
    Director
    5 Links View
    GL7 2NF Cirencester
    Gloucestershire
    British23360100001
    PRESTON, Simon Huson
    Lowfield Farm
    GL8 8SE Tetbury
    Glos
    Director
    Lowfield Farm
    GL8 8SE Tetbury
    Glos
    United KingdomBritish12033760001
    ROWELL, Jack
    Middlehill
    SN13 8QS Box
    Middlehill House
    Wiltshire
    Director
    Middlehill
    SN13 8QS Box
    Middlehill House
    Wiltshire
    United KingdomBritish10642760004
    ROWELL, Jack
    Gaywood
    Bannerdown Close
    BA1 7JN Batheaston
    Bath
    Director
    Gaywood
    Bannerdown Close
    BA1 7JN Batheaston
    Bath
    British10642760001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    TAYLOR, Martin
    Bluebell Cottage
    Bournes Green Oakridge
    GL6 7NL Stroud
    Gloucestershire
    Director
    Bluebell Cottage
    Bournes Green Oakridge
    GL6 7NL Stroud
    Gloucestershire
    British23360090001

    Does DOLPHIN COMPUTER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 09, 1992
    Delivered On Apr 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1992Registration of a charge (395)
    • Jun 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 1991
    Delivered On Dec 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Oct 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 07, 1988
    Delivered On Sep 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1988Registration of a charge
    • Jul 09, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0