Company NameBusiness Data Dynamics Limited
Company StatusDissolved
Company Number03292869
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Joseph Lawlor
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Paul Joseph Lawlor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(14 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMrs Patricia Anne Lawlor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Paul Joseph Lawlor
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address147 Winkworth Road
Banstead
Surrey
SM7 2JP
Secretary NameMrs Patricia Anne Lawlor
NationalityIrish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address147 Winkworth Road
Banstead
Surrey
SM7 2JP
Secretary NameMr Paul Joseph Lawlor
NationalityIrish
StatusResigned
Appointed22 November 2004(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
24 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-24
  • GBP 2
(3 pages)
24 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-24
  • GBP 2
(3 pages)
23 September 2011Termination of appointment of Patricia Lawlor as a director (1 page)
23 September 2011Appointment of Mr. Paul Joseph Lawlor as a director on 23 September 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Appointment of Mr. Paul Joseph Lawlor as a director (2 pages)
23 September 2011Termination of appointment of Paul Joseph Lawlor as a secretary on 24 May 2011 (1 page)
23 September 2011Termination of appointment of Paul Lawlor as a secretary (1 page)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Termination of appointment of Patricia Anne Lawlor as a director on 24 May 2011 (1 page)
30 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
30 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
18 December 2010Secretary's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (1 page)
18 December 2010Director's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (2 pages)
18 December 2010Director's details changed for Mrs Patricia Anne Lawlor on 17 December 2009 (2 pages)
18 December 2010Secretary's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (1 page)
18 December 2010Director's details changed for Mrs Patricia Anne Lawlor on 17 December 2009 (2 pages)
18 December 2010Director's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 December 2009Director's details changed for Mrs Patricia Anne Lawlor on 16 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul Joseph Lawlor on 16 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul Joseph Lawlor on 16 December 2009 (2 pages)
24 December 2009Director's details changed for Mrs Patricia Anne Lawlor on 16 December 2009 (2 pages)
24 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
28 August 2008Return made up to 16/12/07; full list of members (3 pages)
28 August 2008Return made up to 16/12/07; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 July 2007Return made up to 16/12/06; full list of members (6 pages)
23 July 2007Return made up to 16/12/06; full list of members (6 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 July 2006Return made up to 16/12/05; full list of members (6 pages)
26 July 2006Return made up to 16/12/05; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 January 2006Registered office changed on 06/01/06 from: 147 winkworth road banstead surrey SM7 2JP (1 page)
6 January 2006Registered office changed on 06/01/06 from: 147 winkworth road banstead surrey SM7 2JP (1 page)
30 December 2004Return made up to 16/12/04; full list of members (7 pages)
30 December 2004Return made up to 16/12/04; full list of members (7 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
24 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Return made up to 16/12/02; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 November 2002Registered office changed on 12/11/02 from: 54 vale road worcester park surrey KT4 7EA (1 page)
12 November 2002Registered office changed on 12/11/02 from: 54 vale road worcester park surrey KT4 7EA (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Return made up to 16/12/01; full list of members (6 pages)
9 January 2002Return made up to 16/12/01; full list of members (6 pages)
26 March 2001Return made up to 16/12/00; full list of members (6 pages)
26 March 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 2001Accounts for a small company made up to 31 May 1999 (5 pages)
11 January 2001Registered office changed on 11/01/01 from: 24 lumley gardens sutton surrey SM3 8NW (1 page)
11 January 2001Registered office changed on 11/01/01 from: 24 lumley gardens sutton surrey SM3 8NW (1 page)
13 January 2000Return made up to 16/12/99; no change of members (6 pages)
13 January 2000Return made up to 16/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 May 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 January 1999Return made up to 16/12/98; no change of members (4 pages)
8 January 1999Return made up to 16/12/98; no change of members (4 pages)
11 January 1998Return made up to 16/12/97; full list of members (6 pages)
11 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
24 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
16 December 1996Incorporation (13 pages)