Company NameDataco Systems Limited
Company StatusDissolved
Company Number03006591
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date12 November 2010 (13 years, 5 months ago)
Previous NameP W Consulting Limited

Business Activity

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

Directors

Director NamePaul Richard West
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleConsultant
Correspondence Address20 Oaklands Lane
Smallford
St. Albans
Hertfordshire
AL4 0HR
Director NameRichard Andrew West
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleCommerce
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Secretary NamePaul Richard West
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleConsultant
Correspondence Address20 Oaklands Lane
Smallford
St. Albans
Hertfordshire
AL4 0HR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMs Roma Bhowmick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 2004)
RoleSales & Marketing
Correspondence Address23 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Director NameAnthony Epstein
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 2004)
RoleFinance
Correspondence Address23 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (6 pages)
14 June 2010Liquidators statement of receipts and payments to 8 June 2010 (6 pages)
14 June 2010Liquidators statement of receipts and payments to 8 June 2010 (6 pages)
10 January 2010Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
10 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (6 pages)
10 January 2010Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
17 June 2009Liquidators' statement of receipts and payments to 8 June 2009 (6 pages)
17 June 2009Liquidators statement of receipts and payments to 8 June 2009 (6 pages)
17 June 2009Liquidators statement of receipts and payments to 8 June 2009 (6 pages)
21 December 2008Liquidators' statement of receipts and payments to 8 December 2008 (7 pages)
21 December 2008Liquidators statement of receipts and payments to 8 December 2008 (7 pages)
21 December 2008Liquidators statement of receipts and payments to 8 December 2008 (7 pages)
17 June 2008Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
17 June 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
17 June 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
18 December 2007Liquidators' statement of receipts and payments (6 pages)
18 December 2007Liquidators statement of receipts and payments (6 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators' statement of receipts and payments (5 pages)
17 June 2005Appointment of a voluntary liquidator (1 page)
17 June 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2005Statement of affairs (7 pages)
17 June 2005Statement of affairs (7 pages)
17 June 2005Appointment of a voluntary liquidator (1 page)
6 June 2005Registered office changed on 06/06/05 from: 189 bickenhall mansions baker street london W1U 6BX (1 page)
6 June 2005Registered office changed on 06/06/05 from: 189 bickenhall mansions baker street london W1U 6BX (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
3 March 2004Return made up to 06/01/04; full list of members (7 pages)
3 March 2004Return made up to 06/01/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 06/01/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 February 2001Return made up to 06/01/01; full list of members (6 pages)
15 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
3 February 2000Return made up to 06/01/00; full list of members (6 pages)
3 February 2000Return made up to 06/01/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 December 1998 (10 pages)
16 December 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999Return made up to 06/01/99; full list of members (6 pages)
8 March 1999Return made up to 06/01/99; full list of members (6 pages)
8 January 1999Company name changed p w consulting LIMITED\certificate issued on 11/01/99 (2 pages)
8 January 1999Company name changed p w consulting LIMITED\certificate issued on 11/01/99 (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
10 March 1998Return made up to 06/01/98; full list of members (6 pages)
10 March 1998Return made up to 06/01/98; full list of members (6 pages)
8 December 1997Full accounts made up to 31 December 1996 (10 pages)
8 December 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
10 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996Return made up to 06/01/96; full list of members (6 pages)
24 April 1996Return made up to 06/01/96; full list of members (6 pages)
15 April 1996Ad 06/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1996Ad 06/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 January 1995Incorporation (15 pages)
6 January 1995Incorporation (15 pages)