Company NameData & Voice Technology Limited
DirectorsJason O'Shea and Gary Bernard Connor
Company StatusDissolved
Company Number01903324
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Previous NameDeveloptech Ltd

Business Activity

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

Directors

Director NameJason O'Shea
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressMores Farm Mores Lane
Pilgrims Hatch
Brentwood
Essex
CM14 5RU
Director NameMr Gary Bernard Connor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deyncourt Gardens
Upminster
Essex
RM14 1DE
Secretary NameGail Tracy O'Shea
NationalityBritish
StatusCurrent
Appointed29 August 1997(12 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressMores Farm Mores Lane
Pilgrims Hatch
Brentwood
Essex
CM14 5RU
Director NameAllan Whittam Cheetham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address126 Corbets Tey Road
Upminster
Essex
RM14 2ED
Director NameJennifer Anne Cheetham
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address126 Corbets Tey Road
Upminster
Essex
RM14 2ED
Secretary NameAllan Whittam Cheetham
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address126 Corbets Tey Road
Upminster
Essex
RM14 2ED

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,859
Cash£52
Current Liabilities£940

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 March 2003Dissolved (1 page)
9 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2001Appointment of a voluntary liquidator (1 page)
10 July 2001Statement of affairs (8 pages)
28 June 2001Registered office changed on 28/06/01 from: 72 new cavendish street london W1M 8AU (1 page)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
17 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
19 January 2000Return made up to 31/12/99; full list of members (5 pages)
6 December 1999Company name changed developtech LTD\certificate issued on 07/12/99 (2 pages)
16 November 1999Ad 30/09/99--------- £ si 73@1=73 £ ic 2/75 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 27 blandford street london W1H 4EN (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Auditor's resignation (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Secretary resigned (1 page)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (11 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 126 corbets tey road upminster essex RM14 2ED (1 page)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)