Company NameNewmarket Datasystems Limited
Company StatusDissolved
Company Number02900928
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Alexander John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Linhope Street
London
NW1 6HL
Secretary NameHelen Mary Broadbent
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address14 Sherlock Road
Cambridge
CB3 0HR
Secretary NameHelen Mary Broadbent
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address14 Sherlock Road
Cambridge
CB3 0HR
Secretary NameRobert Peter Imray
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address329 Hills Road
Cambridge
CB2 2QT
Director NameAnthony Graham Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleBusiness Consultant
Correspondence Address8 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BU
Secretary NameAnthony Graham Peters
NationalityBritish
StatusResigned
Appointed11 November 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleBusiness Consultant
Correspondence Address8 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BU
Director NameWilliam Vernon Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2003)
RoleAccountant
Correspondence Address4 Sullivan Place
Waldringfield
Woodbridge
Suffolk
IP12 4QT
Director NameHelen Mary McMenamin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2003)
RoleGeneral Manager
Correspondence Address76a Silver Street
Burwell
Cambridgeshire
CB5 0EF
Secretary NamePeter Geoffrey Hearsey
NationalityBritish
StatusResigned
Appointed15 July 1997(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1997)
RoleCompany Director
Correspondence Address76 Montgomery Street
Hove
BN3 5BE
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed31 October 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameRonald Charles Albrecht
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address205 Hidden Acres Lane
Media
Pennsylvania 19063
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
31 March 2003Return made up to 22/02/03; full list of members (5 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
22 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
5 October 2000Director's particulars changed (1 page)
19 June 2000Full accounts made up to 31 July 1999 (9 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
30 June 1999Full accounts made up to 1 August 1998 (12 pages)
2 March 1999Return made up to 22/02/99; full list of members (6 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
4 November 1998New director appointed (2 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 September 1998Auditor's resignation (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
6 March 1998Return made up to 22/02/98; full list of members (4 pages)
11 January 1998New secretary appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 December 1997Secretary resigned (1 page)
20 November 1997Accounting reference date extended from 30/06/97 to 01/10/97 (1 page)
29 August 1997Particulars of contract relating to shares (4 pages)
29 August 1997Ad 16/07/97-07/08/97 £ si 42692@1=42692 £ ic 15000/57692 (2 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997New director appointed (2 pages)
25 February 1997Return made up to 22/02/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 December 1996Secretary resigned;director resigned (1 page)
20 February 1996Return made up to 22/02/96; no change of members (4 pages)
16 March 1995Return made up to 22/02/95; full list of members (6 pages)