Company NameWegener Dm - Consumer Data Ltd
Company StatusDissolved
Company Number02899874
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameConsumer Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Lesley Jane Ancliff
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(5 years, 5 months after company formation)
Appointment Duration8 years (closed 21 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTanners
Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Secretary NameMiss Lesley Jane Ancliff
NationalityBritish
StatusClosed
Appointed13 August 1999(5 years, 5 months after company formation)
Appointment Duration8 years (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanners
Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Director NameRaymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months after company formation)
Appointment Duration5 months (resigned 21 September 1994)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months after company formation)
Appointment Duration5 months (resigned 20 September 1994)
RoleSecretary
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameMr Tylan Salih Bahcheli
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address56 Rostrevor Road
London
SW6 5AD
Director NameMr Robert Stephen Hayward
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 High Road
Hockley
Essex
SS5 4TA
Director NameMr James Henry George Monteith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Secretary NameMr James Henry George Monteith
NationalityBritish
StatusResigned
Appointed20 September 1994(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Director NameJason Campbell Barrott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address34 Stonebridge Field
Eton
Windsor
Berkshire
SL4 6PS
Director NameDavid Robin Castle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressCorner House Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0ED
Director NameRichard James Henry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2001)
RoleServices
Correspondence Address15 Gorst Close
Letchworth
Hertfordshire
SG6 3HD
Director NameGraham Matthew Bate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 August 1999)
RoleCompany Director
Correspondence Address108 Byewaters
Watford
Hertfordshire
WD18 8WJ
Director NameMr Peter Michael Flood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Lodge 15 High Street
Blakesley
Towcester
Northamptonshire
NN12 8RE
Director NameStephen Bryan Lawerence
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 November 2000)
RoleSales Director
Correspondence Address8 Greyfriars
Ware
Hertfordshire
SG12 0XW
Director NameMr David Anthony Williams-Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weardale Close
Reading
Berkshire
RG2 7JD
Director NameRichard Keith Malivoire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 November 2001)
RoleSales Director
Correspondence Address34 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UU
Director NameVeronica Over
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nutter Lane
London
E11 2HZ
Director NameMr David Charles Perkins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 98 Lexham Gardens
London
W8 6JQ
Director NameSuzanne Soper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2005)
RoleExecutive Director
Correspondence Address15a Holywell Way
Longthorpe
Peterborough
Cambridgeshire
PE3 6SS
Director NameOtto Jan Oosterwijk
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2006)
RoleCEO
Correspondence AddressStraatweg 28
Breukelen Ut
The Netherlands
3621 Bn
Director NameJan Wegstapel
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed16 October 2006(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressBinnenweg 37
Gl Twello
7391
The Netherlands
Director NameJohan Coenraad Heriod Folmer Houwert
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2007(13 years after company formation)
Appointment Duration1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressKemperbergerweg 15
6816 Rm Arnhem
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 April 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: city bridge house 57 southwark street london SE1 1RU (1 page)
2 February 2007Application for striking-off (1 page)
19 January 2007Return made up to 18/12/06; full list of members (2 pages)
8 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (17 pages)
4 January 2006Return made up to 18/12/05; full list of members (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
11 August 2005Full accounts made up to 31 December 2004 (17 pages)
10 June 2005Director resigned (1 page)
17 January 2005New director appointed (1 page)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
26 January 2004Company name changed consumer surveys LIMITED\certificate issued on 26/01/04 (2 pages)
8 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
19 August 2003Director's particulars changed (1 page)
4 July 2003Resolutions
  • RES13 ‐ Agreement 24/06/03
(1 page)
30 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Full accounts made up to 31 December 2001 (16 pages)
5 July 2002Director resigned (2 pages)
5 July 2002New director appointed (3 pages)
25 March 2002Secretary's particulars changed;director's particulars changed (2 pages)
25 March 2002Secretary's particulars changed;director's particulars changed (2 pages)
10 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
13 September 2001Auditor's resignation (2 pages)
3 September 2001Full accounts made up to 31 December 2000 (17 pages)
14 March 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
17 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 August 2000Registered office changed on 15/08/00 from: 2A southwark bridge office village thrale street london SE1 1JG (1 page)
20 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
14 June 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999New director appointed (2 pages)
3 September 1999Director's particulars changed (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Director resigned (1 page)
10 August 1999Full accounts made up to 30 April 1999 (17 pages)
8 February 1999Director resigned (2 pages)
5 February 1999Return made up to 18/12/98; full list of members (8 pages)
9 December 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
23 September 1998Full accounts made up to 30 April 1998 (16 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
14 October 1997Director resigned (1 page)
30 September 1997Particulars of mortgage/charge (3 pages)
15 July 1997Full accounts made up to 30 April 1997 (16 pages)
26 February 1997Full accounts made up to 30 April 1996 (15 pages)
17 January 1997Return made up to 18/12/96; no change of members (7 pages)
28 November 1996Auditor's resignation (2 pages)
8 May 1996New director appointed (2 pages)
25 February 1996Return made up to 18/02/96; full list of members (6 pages)
24 August 1995Full accounts made up to 30 April 1995 (9 pages)
17 May 1995Return made up to 18/02/95; full list of members (6 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 September 1994Company name changed evergreen consumer surveys limit ed\certificate issued on 27/09/94 (2 pages)
8 September 1994Company name changed data scanning international limi ted\certificate issued on 09/09/94 (2 pages)
29 April 1994Company name changed dukeframe LIMITED\certificate issued on 29/04/94 (2 pages)
18 February 1994Incorporation (13 pages)