Company NameDatabase Server Systems Limited
Company StatusDissolved
Company Number02908097
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date3 December 1996 (27 years, 5 months ago)

Directors

Director NameLeslie McNeill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed25 March 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 03 December 1996)
RoleComputer Systems Designer
Correspondence AddressHilltop
North Drive
Wentworth
Surrey
GU25 4NL
Director NameMichael Arthur Stephenson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 1996)
RoleCustomer Engagement  Process
Correspondence Address16 Bluebell Meadow
Winnersh
Wokingham
Berkshire
RG11 5UW
Secretary NameMichael Arthur Stephenson
NationalityBritish
StatusClosed
Appointed16 June 1994(3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 December 1996)
RoleCustomer Engagement  Process
Correspondence Address16 Bluebell Meadow
Winnersh
Wokingham
Berkshire
RG11 5UW
Director NameClive Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 December 1996)
RoleGeneral Manager
Correspondence AddressThe Old Lodge
Daneshill Drive
Old Basing
Hampshire
RG24 8AQ
Director NameMichael Terence Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 May 1994)
RoleSolicitor
Correspondence AddressCumbers Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameMichael Terence Brown
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 May 1994)
RoleSolicitor
Correspondence AddressCumbers Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NamePeter John Headington
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 November 1994)
RoleOrder Acquisition Process Owne
Correspondence AddressFairfax House
Waltham Road White Waltham
Maidenhead
Berkshire
SL6 3SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 55
1,Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1996First Gazette notice for voluntary strike-off (1 page)
28 June 1996Application for striking-off (1 page)
15 January 1996Receiver ceasing to act (1 page)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
21 August 1995Statement of Affairs in administrative receivership following report to creditors (18 pages)
24 July 1995Administrative Receiver's report (16 pages)
26 May 1995Registered office changed on 26/05/95 from: 680 eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page)
24 May 1995Appointment of receiver/manager (2 pages)