Company NameEssential Data Systems Limited
DirectorsDavid Peter Wilcox and Graeme Ashley Ward
Company StatusDissolved
Company Number02828585
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Peter Wilcox
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Lark Rise
Market Deeping
Peterborough
PE6 8PH
Director NameGraeme Ashley Ward
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address2 Hall Farm Halfleet
Market Deeping
Peterborough
Lincolnshire
PE6 8DE
Secretary NameHelen Elizabeth Wilcox
NationalityBritish
StatusCurrent
Appointed16 July 1996(3 years after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address2 Lark Rise
Market Deeping
Peterborough
Cambridgeshire
PE6 8PH
Secretary NameHelen Elizabeth Wilcox
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Lark Rise
Market Deeping
Peterborough
Cambridgeshire
PE6 8PH
Secretary NameGraeme Ashley Ward
NationalityBritish
StatusResigned
Appointed21 June 1994(1 year after company formation)
Appointment Duration2 years (resigned 16 July 1996)
RoleSecretary
Correspondence Address2 Hall Farm Halfleet
Market Deeping
Peterborough
Lincolnshire
PE6 8DE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 March 1999Dissolved (1 page)
9 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Statement of affairs (7 pages)
1 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1997Appointment of a voluntary liquidator (1 page)
15 July 1997Registered office changed on 15/07/97 from: 21 st davids square fengate peterborough cambridgeshire PE1 5QA (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1996Particulars of mortgage/charge (6 pages)
14 August 1996Return made up to 21/06/96; no change of members (4 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
1 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 July 1995Return made up to 21/06/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)