Company NameFinancial Data Services Limited
Company StatusDissolved
Company Number02625813
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameCharles William Dawkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(12 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWestmoor House George Green
Slough
Berks
SL3 6BB
Director NameMichael Norman Nixon
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(12 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressRed House Farm Red House Lane
Elstead
Godalming
Surrey
GU8 6DR
Director NameLaurence Augustine Orchard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(12 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
New Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameMichael Robert Bruce Waite
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(12 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWildwood Chiltern Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PH
Secretary NameLaurence Augustine Orchard
NationalityBritish
StatusCurrent
Appointed26 June 1992(12 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
New Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameIvor John Cox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 months after company formation)
Appointment Duration6 months (resigned 23 December 1992)
RoleComputer Programmer
Correspondence Address23 The Mount
Caversham
Reading
Berkshire
RG4 7RU

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 October 1999Dissolved (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Return of final meeting in a members' voluntary winding up (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (8 pages)
29 December 1995Registered office changed on 29/12/95 from: ideal house brooklands business park weybridge surrey KT13 out (1 page)
22 December 1995Appointment of a voluntary liquidator (2 pages)
22 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 December 1995Declaration of solvency (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 June 1995Return made up to 10/06/95; full list of members (14 pages)