PIQUET COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

PIQUET COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01428848

Incorporation date

13/06/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1979)
dot icon17/02/2010
Final Gazette dissolved following liquidation
dot icon17/11/2009
Return of final meeting in a members' voluntary winding up
dot icon20/10/2009
Liquidators' statement of receipts and payments to 2009-09-12
dot icon28/03/2009
Liquidators' statement of receipts and payments to 2009-03-12
dot icon19/03/2008
Registered office changed on 19/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon19/03/2008
Declaration of solvency
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Appointment of a voluntary liquidator
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon22/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon16/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon15/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon08/05/2007
Return made up to 11/04/07; full list of members
dot icon08/05/2007
Location of debenture register
dot icon08/05/2007
Secretary resigned
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
New director appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 11/04/06; full list of members
dot icon28/06/2006
Location of register of members
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Director resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 11/04/05; full list of members
dot icon20/12/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon07/12/2004
Registered office changed on 07/12/04 from: bishopsgate house broadford park shalford, guildford surrey GU4 8ED
dot icon05/11/2004
Director resigned
dot icon29/09/2004
Accounts made up to 2003-11-30
dot icon04/05/2004
Return made up to 11/04/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Accounts made up to 2002-11-30
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon18/04/2003
Director's particulars changed
dot icon18/04/2003
Location of register of members address changed
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon24/12/2002
Secretary resigned
dot icon10/12/2002
Auditor's resignation
dot icon15/10/2002
Resolutions
dot icon06/10/2002
New secretary appointed
dot icon09/09/2002
Accounts made up to 2001-11-30
dot icon17/07/2002
Return made up to 11/04/02; full list of members
dot icon17/07/2002
Location of register of members address changed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned
dot icon02/10/2001
Full accounts made up to 2000-11-30
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned;director resigned
dot icon26/04/2001
Return made up to 11/04/01; full list of members
dot icon12/02/2001
Director resigned
dot icon10/12/2000
Registered office changed on 10/12/00 from: 3 stockport road romiley stockport cheshire SK6 4BN
dot icon21/11/2000
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon21/11/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
Secretary resigned;director resigned
dot icon09/05/2000
Return made up to 11/04/00; full list of members
dot icon07/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon14/03/2000
Accounts for a small company made up to 1999-12-31
dot icon03/02/2000
New director appointed
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
New secretary appointed;new director appointed
dot icon05/01/2000
Registered office changed on 05/01/00 from: 674 melton road thurmaston leicester leicestershire LE4 8BB
dot icon04/05/1999
Return made up to 11/04/99; no change of members
dot icon04/05/1999
Registered office changed on 04/05/99
dot icon06/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon19/05/1998
Return made up to 11/04/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-12-31
dot icon15/12/1997
Registered office changed on 15/12/97 from: 674 melton road thurmaston leicester leicestershire LE4 8BB
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
Return made up to 11/04/97; full list of members
dot icon23/06/1997
New secretary appointed;new director appointed
dot icon08/06/1997
Secretary resigned;director resigned
dot icon08/06/1997
Ad 07/03/97--------- £ si 97@1=97 £ ic 3/100
dot icon28/05/1997
Registered office changed on 28/05/97 from: fosse way syston leicestershire LE7 1PG
dot icon15/03/1997
Particulars of mortgage/charge
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 11/04/96; no change of members
dot icon17/05/1996
Secretary resigned;director resigned
dot icon17/05/1996
New secretary appointed;new director appointed
dot icon15/04/1996
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon05/10/1995
New director appointed
dot icon05/10/1995
Director resigned
dot icon20/05/1995
Particulars of mortgage/charge
dot icon20/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Return made up to 11/04/94; no change of members
dot icon20/04/1994
Registered office changed on 20/04/94
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Particulars of mortgage/charge
dot icon19/04/1993
Return made up to 11/04/93; no change of members
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Return made up to 11/04/92; full list of members
dot icon15/04/1992
Director's particulars changed
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon10/09/1991
Return made up to 11/04/91; no change of members
dot icon13/05/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Director resigned
dot icon06/07/1990
Full accounts made up to 1989-12-31
dot icon06/07/1990
Return made up to 03/07/90; no change of members
dot icon15/11/1989
Return made up to 16/08/89; full list of members
dot icon10/11/1989
Director resigned;new director appointed
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon02/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon29/08/1989
Director resigned
dot icon18/02/1989
Director resigned
dot icon26/01/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon26/09/1988
Return made up to 21/09/88; full list of members
dot icon19/11/1987
Director resigned
dot icon05/09/1987
Full accounts made up to 1987-03-31
dot icon05/09/1987
Return made up to 02/07/87; full list of members
dot icon09/12/1986
Full accounts made up to 1986-06-30
dot icon09/12/1986
Return made up to 20/11/86; full list of members
dot icon10/10/1986
Accounting reference date shortened from 30/06 to 31/03
dot icon18/06/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon18/06/1986
Registered office changed on 18/06/86 from: 83 melton road west bridgford nottingham NG2 9EN
dot icon07/05/1986
New director appointed
dot icon13/06/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Robin Simon
Secretary
11/04/2007 - 05/07/2007
158
Horn, Nigel David
Secretary
29/11/2004 - 04/12/2006
62
Isaacson, Kirk Jeffrey, Mr.
Director
05/07/2007 - Present
22
Leek, Marcus
Secretary
04/12/2006 - 11/04/2007
36
Meade, Michael Gerald
Director
01/11/2005 - 16/01/2006
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIQUET COMPUTER SERVICES LIMITED

PIQUET COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 13/06/1979 with the registered office located at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIQUET COMPUTER SERVICES LIMITED?

toggle

PIQUET COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 13/06/1979 and dissolved on 17/02/2010.

Where is PIQUET COMPUTER SERVICES LIMITED located?

toggle

PIQUET COMPUTER SERVICES LIMITED is registered at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU.

What is the latest filing for PIQUET COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 17/02/2010: Final Gazette dissolved following liquidation.