Company NameConsumer Viewdata (Telewhich?) Limited
Company StatusDissolved
Company Number01374876
CategoryPrivate Limited Company
Incorporation Date22 June 1978(45 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 19 November 2002)
RoleManaging Director The Planning Exchange
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameNeville Blair Duncan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 19 November 2002)
RoleComputer Operations Manager Midland Bank
Country of ResidenceEngland
Correspondence Address56 Dore Road
Sheffield
South Yorkshire
S17 3NB
Director NameMrs Harriet Kimbell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 19 November 2002)
RoleSolicitor And Law Lecturer
Country of ResidenceEngland
Correspondence Address1 Borrows Cross House
Gomshall
Guildford
Surrey
GU5 9QF
Director NameMr Brian Douglas Yates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 19 November 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPark House 19 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameMr Andrew John Reading
NationalityBritish
StatusClosed
Appointed02 December 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NamePeter James Woodward Nutt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 19 November 2002)
RoleChartered Engineer
Correspondence Address2 Larch End
West Chiltington
Pulborough
West Sussex
RH20 2QE
Director NameChristopher Bennett Zealley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1993)
RoleCharity Trustee And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSneydhurst
Broadhempston
Totnes
Devon
TQ9 6AJ
Director NameLynn Faulds Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1993)
RoleTelevision Presenter
Correspondence AddressVine House Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameMr Phillip Whitehead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2001)
RoleWriter And Broadcaster
Correspondence Address64 Patshull Road
London
NW5 2LD
Director NameRachel Elizabeth Waterhouse
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 1997)
RoleHousewife
Correspondence Address252 Bristol Road
Birmingham
B5 7SL
Director NameMr Nigel Ralph Hopkins Tantrum
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 1995)
RoleScientific Civil Servant
Correspondence Address82 Quebec Drive
East Kilbride
Glasgow
Lanarkshire
G75 8SA
Scotland
Director NameEric Rudolph Smellie
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1992)
RoleCompany Director
Correspondence Address29 Lyford Road
London
SW18 3LU
Director NameRichard Noel Phillips
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 1996)
RoleVeterinary Surgeon (Semi-Retired)
Correspondence AddressThe Elms
Little Blakenham
Ipswich
Suffolk
IP8 4NF
Director NameKaren Jane Mumford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1992)
RoleSenior Social Worker (Paediatrics)
Correspondence Address120 Stevenson Street
Liverpool
Merseyside
L15 4HB
Director NameCynthia Mary McDowall
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 January 2001)
RoleHousewife
Correspondence Address4 West Bank Close
Derby
Derbyshire
DE3 1AR
Director NameDr Oonagh Ann McDonald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish Irish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1992)
RoleResearch Management Consultant
Correspondence Address302 Kew Road
Kew
Richmond
Surrey
TW9 3DU
Director NameChristopher John Harborne
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1992)
RoleRetired Health Authority Deputy District Adm
Correspondence Address1 Thirlmere Avenue
Grimsby
South Humberside
DN33 3EA
Director NameWinston Spencer Churchill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1993)
RoleMp Author Journalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Belgrave Square
London
SW1X 8PN
Director NameSir John Seton Cassels
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1994)
RoleVisiting Fellow
Correspondence Address10 Beverley Road
Barnes
London
SW13 0LX
Director NameStephen Robert Cannon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1992)
RoleSenior Contracts Officer British Gas
Correspondence Address1 Suffolk Close
Woosehill
Wokingham
Berkshire
RG11 9AU
Director NamePhilip Bell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 1997)
RoleDirector Of Business Development
Correspondence AddressBirchwood 13 Viewforth Terrace
Edinburgh
Midlothian
EH10 4LH
Scotland
Secretary NameMr Andrew John Reading
NationalityBritish
StatusResigned
Appointed02 December 1990(12 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameMr John Walter Edmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1996)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address50 Graham Road
Mitcham
Surrey
CR4 2HA
Director NameThe Lady Therese Mary Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 1994)
RoleHousewife
Correspondence AddressNewnham Lodge
Newnham
Daventry
Northamptonshire
Nnh 3ep
Director NameMr Anthony Derek Phillips
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1993(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 January 1996)
RoleChief Executive
Correspondence Address24 Firswood Mount
Gatley
Stockport
Cheshire
SK8 4JZ
Director NameElizabeth Sara Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1994)
RoleWriter
Correspondence Address30 Lydon Road
Clapham
London
SW4 0HW
Director NameSusan Lynn Baker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(14 years, 7 months after company formation)
Appointment Duration9 years (resigned 29 January 2002)
RoleLecturer/Consultant
Correspondence Address16 Townsend Road
Harpenden
Hertfordshire
AL5 4BG

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
27 June 2002Application for striking-off (1 page)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 February 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
7 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 February 2001Director resigned (1 page)
20 December 2000Return made up to 02/12/00; full list of members (8 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
23 December 1999Return made up to 02/12/99; full list of members (8 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
22 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Director resigned (1 page)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 January 1998Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/04/97
(1 page)
26 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
2 January 1997Return made up to 02/12/96; no change of members (10 pages)
25 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
18 February 1996Director resigned (1 page)
9 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1995Director resigned (2 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)