Company NameUK Data Collection Services Limited
Company StatusDissolved
Company Number01035675
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 4 months ago)
Dissolution Date29 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(29 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 29 August 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(34 years after company formation)
Appointment Duration6 years, 8 months (closed 29 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 1994(22 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 29 August 2012)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(22 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameAshley Francis Pocock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2006)
RoleManaging Director
Correspondence Address132 Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NF
Director NameEnrique Santacana
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1999(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2004)
RolePresident
Correspondence Address1001 Hemingway Drive
Raleigh
North Carolina 27609
United States
Director NameBarry Wayne Seneri
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1999(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2004)
RoleFinance Director
Correspondence Address106 Second Street
Masontown
Penn 15461
United States
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-26
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Declaration of solvency (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 100
(4 pages)
2 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 100
(4 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts made up to 31 March 2007 (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
6 September 2007Return made up to 31/05/07; full list of members (2 pages)
6 September 2007Return made up to 31/05/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts made up to 31 March 2006 (2 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 31/05/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 31/05/06; full list of members (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
30 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 June 2005Return made up to 31/05/05; full list of members (3 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Accounts made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts made up to 31 March 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Accounts made up to 31 March 2003 (2 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
3 February 2003Accounts made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
15 November 2001Accounts made up to 31 March 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 July 2001Return made up to 31/05/01; full list of members (7 pages)
20 July 2001Return made up to 31/05/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
24 January 2001Accounts made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 April 2000Company name changed imserv (europe) LIMITED\certificate issued on 13/04/00 (2 pages)
13 April 2000Company name changed imserv (europe) LIMITED\certificate issued on 13/04/00 (2 pages)
31 March 2000Accounts made up to 31 March 1999 (1 page)
31 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999New director appointed (18 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (18 pages)
4 August 1999Return made up to 31/05/99; full list of members (11 pages)
4 August 1999Return made up to 31/05/99; full list of members (11 pages)
4 August 1999Director resigned (1 page)
8 May 1999New director appointed (1 page)
8 May 1999New director appointed (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
1 April 1999Company name changed sorbo twenty-five LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed sorbo twenty-five LIMITED\certificate issued on 01/04/99 (2 pages)
4 January 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
4 January 1999Accounts made up to 31 December 1997 (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
18 June 1998Return made up to 31/05/98; full list of members (7 pages)
18 June 1998Return made up to 31/05/98; full list of members (7 pages)
1 February 1998New director appointed (1 page)
1 February 1998New director appointed (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 September 1997Secretary's particulars changed (1 page)
22 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
31 October 1996Accounts made up to 31 December 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 June 1996Return made up to 31/05/96; full list of members (9 pages)
26 June 1996Return made up to 31/05/96; full list of members (9 pages)
26 March 1996Company name changed pilkingston's tiles sales limite d\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed pilkingston's tiles sales limite d\certificate issued on 27/03/96 (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 October 1995Accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)