Company NameDecisionworks Services Limited
Company StatusDissolved
Company Number02904413
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NamesMason Fox Biu Limited and Decisionworks Consulting Ltd

Business Activity

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

Directors

Director NameMichael O'Connell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 21 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenby
Heather Drive
Ascot
Berkshire
SL5 0HP
Secretary NameMichael O'Connell
NationalityBritish
StatusClosed
Appointed01 June 2000(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 21 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenby
Heather Drive
Ascot
Berkshire
SL5 0HP
Director NamePaul Jason Yarwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address7405 Shoreham Place
Castle Rock
Colorado
Co80108
United States
Director NameMr Floyd Henry Bradley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address18 Mulberry Walk
London
SW3 6DY
Director NamePaul Edward Goossens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(7 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address2 Ballinger Hill Cottages
South Heath
Buckinghamshire
HP16 9QJ
Secretary NameMr Peter Jonathan Vanstone
NationalityBritish
StatusResigned
Appointed17 February 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 February 1996)
RoleCompany Director
Correspondence Address9 Raglan Close
Hounslow
Middlesex
TW4 5EF
Secretary NameAlison Mary Whittenbury
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 November 1996)
RoleAccountant
Correspondence Address4 Belle Vue Cottages
Bellfields Road
Guildford
Surrey
GU1 1QQ
Secretary NamePaul Edward Goossens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 June 1997)
RoleManaging Director
Correspondence Address2 Ballinger Hill Cottages
South Heath
Buckinghamshire
HP16 9QJ
Secretary NamePaul Edward Goossens
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 June 1997)
RoleManaging Director
Correspondence Address2 Ballinger Hill Cottages
South Heath
Buckinghamshire
HP16 9QJ
Secretary NameSimon Jon Burt
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence Address62 Westville Road
London
W12 9BD
Director NameGordon Edward Roxon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2000)
RoleSales Director
Correspondence AddressClifton House
83-89 Uxbridge Road
London
W5 5TA
Director NameRobin Neil Grosset
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
RoleEngineer
Correspondence Address43a Digby Mansions
Hammersmith Bridge R
London
W6 9DF
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressCenturion House, London Road
Staines
Middlesex
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2007Registered office changed on 06/06/07 from: suite 7 walpole court ealing london W5 5ED (1 page)
27 March 2007Application for striking-off (1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Secretary resigned;director resigned (1 page)
10 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 March 2003Return made up to 25/02/03; full list of members (8 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 March 2002Return made up to 25/02/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
18 December 2001Director resigned (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
15 May 2001Registered office changed on 15/05/01 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page)
21 December 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
8 April 1999Full accounts made up to 31 December 1997 (10 pages)
4 March 1999Return made up to 25/02/99; full list of members (6 pages)
20 November 1998Return made up to 03/03/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
18 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)
16 May 1997Return made up to 03/03/97; no change of members (4 pages)
25 February 1997Company name changed decisionworks consulting LTD\certificate issued on 26/02/97 (2 pages)
7 February 1997Company name changed mason fox biu LIMITED\certificate issued on 10/02/97 (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
7 October 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Registered office changed on 05/03/96 from: 9 walpole court ealing green ealing london W5 5EN (1 page)
5 March 1996New secretary appointed (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 August 1995Ad 28/10/94--------- £ si 1698@1 (2 pages)
17 August 1995Statement of affairs (54 pages)
26 July 1995Ad 28/10/94--------- £ si 1698@1 (2 pages)
2 May 1995Return made up to 03/03/95; full list of members
  • 363(287) ‐ Registered office changed on 02/05/95
(6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 15TH floor,moor house 119 london wall london. EC2Y 5ET. (1 page)
15 March 1995Particulars of mortgage/charge (8 pages)