Company NamePa Data Design Limited
Company StatusDissolved
Company Number00622118
CategoryPrivate Limited Company
Incorporation Date2 March 1959(65 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameA.G.Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(37 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 15 May 2007)
RoleManaging Director Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(44 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameNicholas John Teunon
NationalityBritish
StatusClosed
Appointed30 May 2003(44 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Secretary NameMr Richard Charles Henry
NationalityBritish
StatusResigned
Appointed10 May 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Secretary NameKaren Lesley Mason
NationalityBritish
StatusResigned
Appointed22 July 1996(37 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address7 Etchingham Road
London
E15 2DF
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed12 December 1997(38 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 July 2006Return made up to 29/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 November 2004Return made up to 29/06/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
11 August 2003Return made up to 29/06/03; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (4 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 29/06/01; full list of members (5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 July 2000Return made up to 29/06/00; full list of members (5 pages)
4 May 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
13 April 2000Company name changed A.G.enterprises LIMITED\certificate issued on 14/04/00 (3 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 July 1999Return made up to 29/06/99; full list of members (8 pages)
3 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 August 1998Return made up to 29/06/98; full list of members (6 pages)
29 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
26 August 1997Return made up to 29/06/97; full list of members (6 pages)
26 August 1997Secretary's particulars changed (2 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1996New director appointed (3 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned;director resigned (1 page)