Company NameWiqibs (8) Limited
DirectorsJon Stuart James and David Eric Tsang
Company StatusDissolved
Company Number02069385
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Previous NameDatatec (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJon Stuart James
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(12 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressCorfton
15 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary NameIan Malcolm Robertson
NationalityBritish
StatusCurrent
Appointed15 March 1999(12 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressTouch Wood Collum Green Road
Farnham Common
Slough
Buckinghamshire
SL2 3RH
Director NameDavid Eric Tsang
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address5 Porthcawl Close
Cromton
Widnes
Cheshire
WA8 9FE
Director NameMr Gerald William Blackman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressBridleway House Homestead Road
Medstead
Alton
Hampshire
GU34 5NA
Director NameMr Clive Norman Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressThe Rowans
Rowans Close
Cove Farnborough
Hants
GU14 9EJ
Director NameMr Neil Anthony Ledger
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
20a Stoneyfields
Farnham
Surrey
GU9 8DU
Secretary NameMr Gerald William Blackman
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 August 1991)
RoleCompany Director
Correspondence Address48 Manor Road
Walton On Thames
Surrey
KT12 2PF
Secretary NameMr Michael Robert Warland
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence Address11 Chatteris Way
Lower Earley
Reading
Berkshire
RG6 4JA
Director NameMr Michael Robert Warland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 May 1992)
RoleAccountant
Correspondence Address11 Chatteris Way
Lower Earley
Reading
Berkshire
RG6 4JA
Secretary NameMr Richard Norman Noble
NationalityBritish
StatusResigned
Appointed17 June 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 1997)
RoleAccountant
Correspondence Address17 Bearwood Road
Barkham
Wokingham
Berkshire
RG41 4TB
Director NameMr John Francis Chapman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ellesmere Road
Ellesmere Park Eccles
Manchester
Lancashire
M30 9JH
Director NameMr Jens Peter Montanana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverwood
East Drive, Wentworth
Virginia Water
Surrey
GU25 4JT
Director NameRobin Scott Rindel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed18 October 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1998)
RoleCompany Director
Correspondence Address42 Carlisle Avenue Hurlingham
Johannesburg Gauteng 2001
South Africa
Secretary NameMr Robert Price Evans
NationalityBritish
StatusResigned
Appointed10 March 1997(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 March 1999)
RoleFinancial Director
Country of ResidenceWales
Correspondence AddressBryn Derw
Ffordd Gyffylog, Eglwysbach
Colwyn Bay
LL28 5SF
Wales
Director NameErrol Albert Ferriman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address2 Chandlers Quay
Maidenhead
Berkshire
SL6 9NJ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,835
Cash£549
Current Liabilities£342,640

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

1 September 2004Dissolved (1 page)
1 June 2004Return of final meeting in a members' voluntary winding up (4 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Appointment of a voluntary liquidator (2 pages)
13 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2000Declaration of solvency (3 pages)
29 September 2000Company name changed datatec (uk) LIMITED\certificate issued on 29/09/00 (2 pages)
4 August 2000Full group accounts made up to 31 March 2000 (14 pages)
31 July 2000Full group accounts made up to 31 March 1999 (18 pages)
26 June 2000New director appointed (2 pages)
7 June 2000Auditor's resignation (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
24 May 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2000Director resigned (1 page)
18 August 1999Return made up to 06/05/99; no change of members (4 pages)
6 June 1999Registered office changed on 06/06/99 from: 650 wharfedale road winnersh wokingham berkshire RG41 5TP (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 06/05/98; full list of members (6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full group accounts made up to 31 March 1997 (21 pages)
7 August 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: cheshire house albany park camberley surrey GU15 2PL (1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997Memorandum and Articles of Association (6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
2 January 1997Company name changed data guardian LIMITED\certificate issued on 02/01/97 (2 pages)
23 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
7 November 1996Director resigned (1 page)
29 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 October 1996Re-registration of Memorandum and Articles (11 pages)
28 October 1996Application for reregistration from PLC to private (1 page)
16 May 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
17 April 1996Full group accounts made up to 31 December 1995 (18 pages)
11 July 1995Full group accounts made up to 31 December 1994 (20 pages)
25 May 1995Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)