Company NameData Collection Systems Limited
Company StatusDissolved
Company Number02010278
CategoryPrivate Limited Company
Incorporation Date15 April 1986(38 years ago)

Business Activity

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

Directors

Director NameAron Joel Ain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2002(15 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleChief Operating Officer
Correspondence Address85 Bald Hill Road
Holliston
Massachusetts 01746-1101
United States
Director NameMark Ain
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2002(15 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleChief Executive Officer
Correspondence Address225 Bishops Forest Drive
Waltham
Massachusetts 02154
United States
Director NamePaul Alvin Lacy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2002(15 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleChief Financial Officer
Correspondence Address3 Hidden Brick Road
Hopkinton
Massachusetts 01748
United States
Secretary NamePaul Alvin Lacy
NationalityAmerican
StatusCurrent
Appointed18 March 2002(15 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleChief Financial Officer
Correspondence Address3 Hidden Brick Road
Hopkinton
Massachusetts 01748
United States
Director NameLindsay Howard Bangs
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1993)
RoleComputer Consultant
Correspondence Address49 Merlin Way
East Grinstead
West Sussex
RH19 3XG
Director NameMr Christopher John Webster
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 March 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Rise
Sevenoaks
Kent
TN13 1RG
Director NameMr William Brian Wigan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 March 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address87 Timberbank
Meopham
Gravesend
Kent
DA13 0SN
Secretary NameMaureen Webster
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address2 The Rise
Sevenoaks
East Sussex
TN13 1RG
Secretary NameAlison Skulczuk
NationalityBritish
StatusResigned
Appointed21 January 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2002)
RoleFinancial Controller
Correspondence Address7 Yardley Park Road
Tonbridge
Kent
TN9 1NE

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2003Registered office changed on 30/05/03 from: 100 new bridge street london EC4V 6JA (1 page)
22 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2003Declaration of solvency (4 pages)
22 May 2003Appointment of a voluntary liquidator (1 page)
25 April 2002Registered office changed on 25/04/02 from: 2 station court borough green sevenoaks kent TN15 8AD (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Full accounts made up to 30 June 2001 (11 pages)
27 November 2000Return made up to 30/10/00; full list of members (6 pages)
13 November 2000Full accounts made up to 30 June 2000 (11 pages)
1 December 1999Return made up to 30/10/99; full list of members (6 pages)
16 September 1999Full accounts made up to 30 June 1999 (11 pages)
13 September 1999Ad 28/06/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
6 September 1999£ nc 100/50000 28/06/99 (1 page)
6 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1998Full accounts made up to 30 June 1998 (11 pages)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 December 1997Return made up to 30/10/97; full list of members (6 pages)
2 November 1997Full accounts made up to 30 June 1997 (11 pages)
20 March 1997Particulars of mortgage/charge (4 pages)
20 January 1997Full accounts made up to 30 June 1996 (11 pages)
3 January 1997Return made up to 30/10/96; full list of members (6 pages)
13 December 1995Full accounts made up to 30 June 1995 (11 pages)
15 November 1995Return made up to 30/10/95; no change of members (4 pages)