Company NameCabinet Services (Data Storage) Limited
Company StatusDissolved
Company Number01234624
CategoryPrivate Limited Company
Incorporation Date21 November 1975(48 years, 5 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid John Peel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(16 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressThe Bridgehouse
Queen St Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameJeanette Lynn Peel
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(17 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressThe Bridgehouse
Queen St Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameAgnes Gertrude Brooker
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressThe Bridge House
Queen Street, Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameStanley Edward Brooker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 1994)
RoleOffice Furniture Supplier
Correspondence AddressHunters Moon Brentwood Road
Ongar
Essex
CM5 9DD
Secretary NameAgnes Gertrude Brooker
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressThe Bridge House
Queen Street, Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameEugene Francis Brady
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(17 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Common Road
Langford
Bedfordshire
SG18 9SA
Secretary NameJeanette Lynn Peel
NationalityBritish
StatusResigned
Appointed20 July 1994(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1998)
RoleAdmin Manager
Correspondence AddressThe Bridgehouse
Queen St Sible Hedingham
Halstead
Essex
CO9 3RH
Secretary NameEugene Francis Brady
NationalityBritish
StatusResigned
Appointed01 March 1998(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Common Road
Langford
Bedfordshire
SG18 9SA

Location

Registered Address9-13 2nd Floor Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,702
Cash£1,590
Current Liabilities£326,631

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
19 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Director resigned (1 page)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
14 August 2000Return made up to 31/07/00; full list of members (8 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2000Particulars of mortgage/charge (7 pages)
24 August 1999Return made up to 31/07/99; no change of members (4 pages)
25 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london, WC2E 9RT (1 page)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
10 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1996Return made up to 31/07/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (20 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)
12 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1994Particulars of mortgage/charge (4 pages)