Company NameData Computer Solutions Limited
Company StatusDissolved
Company Number02487166
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Wallace Hughes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressSteepway
Wilmington
Honiton
Devon
EX14 9JU
Secretary NameMrs Helga Mary Hughes
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressSteepway
Wilmington
Honiton
Devon
EX14 9JU
Director NameMr Jonathan Ball
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 1992)
RoleManagement Consultant
Correspondence AddressThe Shambles
Little Vigo
Yateley
Hampshire
GU17 7ES

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,696
Cash£3,510
Current Liabilities£1,814

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
10 March 2004Return made up to 02/03/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 March 2003Return made up to 17/03/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 22/03/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 June 2001Registered office changed on 06/06/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
29 March 2001Return made up to 22/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (7 pages)
2 April 1999Return made up to 22/03/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 22/03/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 April 1997Return made up to 22/03/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
22 March 1996Return made up to 22/03/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 March 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)