Company NameData Systems Electronics Limited
Company StatusDissolved
Company Number01211705
CategoryPrivate Limited Company
Incorporation Date9 May 1975(49 years ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon John Okey Gurney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(21 years, 4 months after company formation)
Appointment Duration9 years (closed 13 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Secretary NameMr Simon John Okey Gurney
NationalityBritish
StatusClosed
Appointed04 March 1998(22 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameMr Keith William Bates
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaverton
Woodland Way, Kingswood
Tadworth
Surrey
KT20 6PA
Director NameRichard James Borrett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleComputer Executive
Correspondence Address5 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Director NamePeter Francis Green
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 1998)
RoleSales Director
Correspondence AddressHeather Warren
Pond Lane
Churt
Surrey
GU10 2PZ
Director NameColin William Nicol
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleComputer Engineer
Correspondence Address2 Highview
Cheam
Sutton
Surrey
SM2 7DY
Director NameThomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address68 Hillside
Banstead
Surrey
SM7 1HF
Director NameMr David Michael Goodman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin Cottage 67 Esher Road
Walton On Thames
Surrey
KT12 4LW
Director NameNathaniel Jeremy Moxon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 1996)
RoleCompany Director
Correspondence AddressWayside St George's Road
Salfords
Surrey
RH1 5RD
Secretary NameNicholas Terrey Evans
NationalityBritish
StatusResigned
Appointed02 September 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1998)
RoleSecretary
Correspondence Address6 Mayford Close
Mayford
Woking
Surrey
GU22 9QS
Director NameMr John Jeremy O'Neill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(22 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressHolly House Pinewood
Saxholm Way Bassett
Southampton
Hampshire
SO16 7GU
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1995)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(20 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 1996)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressConcept House C62 Barwell
Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£297,290

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
27 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
8 July 2003Return made up to 10/07/03; full list of members (8 pages)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
29 June 2002Director resigned (1 page)
18 December 2001Full accounts made up to 30 April 2001 (11 pages)
8 July 2001Return made up to 10/07/01; full list of members (7 pages)
31 October 2000Full accounts made up to 30 April 2000 (12 pages)
10 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Full accounts made up to 30 April 1999 (13 pages)
8 July 1999Return made up to 10/07/99; no change of members (4 pages)
17 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 June 1999Registered office changed on 17/06/99 from: 41 the broadway tolworth surrey KT6 7DJ (1 page)
17 June 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 March 1997 (16 pages)
1 October 1997Return made up to 10/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
(6 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996New secretary appointed (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (14 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (2 pages)
27 September 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 November 1995Registered office changed on 06/11/95 from: addept house 34A sydenham road croydon surrey cro 2EF (1 page)
6 November 1995New secretary appointed (2 pages)
3 October 1995Return made up to 10/07/95; full list of members (8 pages)
7 July 1995Director resigned (2 pages)
5 July 1995Auditor's resignation (2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 01/07/93--------- £ si 197290@1 (2 pages)
3 April 1995Ad 01/07/93--------- £ si 197290@1 (2 pages)