Company NameNorth West Data Services Limited
Company StatusDissolved
Company Number02368161
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NamesNorth West Data Services Limited and ATOS Origin UK Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePaul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleManaging Director
Correspondence AddressHighfield House
Ardens Grafton
Alcester
Warwickshire
B49 6DP
Director NameStephen William Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleDirector Of Operations
Correspondence Address3 Pulteney Drive
Stafford
Staffordshire
ST16 1NU
Secretary NameDavid John Cole
NationalityBritish
StatusClosed
Appointed29 February 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Rookery, Southdown House
11 Lansdowne Road
London
SW20 8AN
Director NameJohn Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 February 2002)
RoleFinance Director
Correspondence Address14 Stapenhill Road
North Wembley
Middlesex
HA0 3JJ
Director NameMr George Anderton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleManager
Correspondence Address103 Grange Valley
Haydock
St Helens
Merseyside
WA11 0TB
Director NameMr Keith Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 1996)
RoleManager
Correspondence Address61 Clifton Drive
Blackrod
Bolton
Lancashire
BL6 5ET
Secretary NameMr George Anderton
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address103 Grange Valley
Haydock
St Helens
Merseyside
WA11 0TB
Director NameMrs Joyce Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1996)
RoleSecretary
Correspondence Address61 Clifton Drive
Blackrod
Bolton
Lancashire
BL6 5ET
Director NameSydney Birkin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 1999)
RoleCommercial Director - Compower Ltd
Correspondence Address6 Hunters Ride
Stafford
Staffordshire
ST17 9HU
Director NameMr Peter John Gloyne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleManaging Director - Compower Ltd
Country of ResidenceEngland
Correspondence Address32 Ferrers Road
Weston
Stafford
Staffordshire
ST18 0JN
Secretary NameTrevor William Follett
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleAccountant
Correspondence Address144 Hednesford Road
Cannock
Staffordshire
WS11 5BS
Secretary NameMr John Anthony Bertenshaw
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameMr Graham David Tuke
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 February 2000)
RoleFinance Director
Correspondence Address68 Clipstone Road West
Forest Town
Mansfield
Nottinghamshire
NG19 0BU
Director NameStephen Peter Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2000)
RoleFinance Director
Correspondence Address202 Sandycombe Road
Richmond
Surrey
TW9 2EW

Location

Registered AddressWhyteleafe Business Village
Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AT
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,321

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001New director appointed (2 pages)
20 December 2000Company name changed atos origin uk LIMITED\certificate issued on 20/12/00 (2 pages)
16 November 2000Director resigned (1 page)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2000Company name changed north west data services LIMITED\certificate issued on 09/11/00 (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2000Registered office changed on 16/03/00 from: 420-430 london road croydon surrey CR9 3QR (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 30/04/98; full list of members (5 pages)
26 November 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1997Return made up to 30/04/97; full list of members (5 pages)
24 June 1996Accounts for a small company made up to 29 December 1995 (6 pages)
20 June 1996Registered office changed on 20/06/96 from: walsall road cannock staffordshire WS11 3HZ (1 page)
20 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 February 1996Company name changed rolegram LIMITED\certificate issued on 13/02/96 (2 pages)
15 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)