Company NameLand & Unwin (Data Sciences) Limited
DirectorsChristopher Leslie Clifton and Anthony William Byrne
Company StatusDissolved
Company Number01564147
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Leslie Clifton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(23 years, 10 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodall Close
Middleton
Milton Keynes
MK10 9JZ
Secretary NameMr Christopher Leslie Clifton
NationalityBritish
StatusCurrent
Appointed12 April 2005(23 years, 10 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodall Close
Middleton
Milton Keynes
MK10 9JZ
Director NameMr Anthony William Byrne (Corporation)
Date of BirthSeptember 1958 (Born 65 years ago)
StatusCurrent
Appointed12 April 2005(23 years, 10 months after company formation)
Appointment Duration19 years
Correspondence Address11 Swan Court
Olney
Buckinghamshire
MK46 4JP
Director NameMrs Brenda Ann Land
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address74 Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameMr Robert Stanley Land
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameJenny Lynn Unwin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 October 2005)
RoleCompany Director
Correspondence Address21 High Street
Bugbrooke
Northampton
Northamptonshire
NN7 3PA
Director NameJohn Unwin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 October 2005)
RoleCompany Director
Correspondence Address21 High Street
Bugbrooke
Northampton
Northamptonshire
NN7 3PA
Secretary NameJenny Lynn Unwin
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address21 High Street
Bugbrooke
Northampton
Northamptonshire
NN7 3PA

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,558
Cash£34,013
Current Liabilities£26,183

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2007Dissolved (1 page)
14 February 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Resolutions
  • RES13 ‐ Re wind - up app liq 04/11/05
(1 page)
14 November 2005Statement of affairs (6 pages)
14 November 2005Appointment of a voluntary liquidator (1 page)
11 November 2005Registered office changed on 11/11/05 from: 181A watling street towbury court towcester northamptonshire NN12 6BX (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 10 high street bugbrooke northampton northamptonshire NN7 3PA (1 page)
10 January 2005Registered office changed on 10/01/05 from: 74 botley road chesham bucks HP5 1XG (1 page)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 March 1999 (8 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 August 1997Full accounts made up to 31 March 1997 (8 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)