Company NameData Cars UK Limited
DirectorsWendy Taylor and Alison Georgina Wardle
Company StatusDissolved
Company Number03387499
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameAlison Georgina Wardle
NationalityBritish
StatusCurrent
Appointed16 June 1997(same day as company formation)
RoleSecretary
Correspondence Address57 Cloonmore Avenue
Orpington
Kent
BR6 9LG
Director NameWendy Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleDirector Car Hire Company
Correspondence Address39 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NameAlison Georgina Wardle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address57 Cloonmore Avenue
Orpington
Kent
BR6 9LG
Director NameLeslie Alan Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£223,484
Gross Profit£123,523
Net Worth-£17,312
Cash£966
Current Liabilities£32,246

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1999Statement of affairs (8 pages)
8 October 1999Registered office changed on 08/10/99 from: 106 eltham high street eltham london SE9 1BW (1 page)
11 May 1999Full accounts made up to 30 June 1998 (7 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 16/06/98; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 372 old street london EC1V 9LT (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New secretary appointed (2 pages)
16 June 1997Incorporation (12 pages)