Company NameBarrett Digital Systems Limited
Company StatusDissolved
Company Number04080456
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameUnique Digital Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Stuart Harman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(5 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
Secretary NameMr Tim Harman
StatusClosed
Appointed02 December 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 August 2018)
RoleCompany Director
Correspondence AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameMr David Bartlett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ash Grove
Holcombe Brook
Bury
Lancashire
BL8 3DZ
Director NameMr Steven James Hibbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Foxhills Close Pewterspear
Appleton
Warrington
Cheshire
WA4 5DH
Director NameTimothy Palmer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Glentress Mews
Bolton
Lancashire
BL1 5JS
Secretary NameMr David Bartlett
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ash Grove
Holcombe Brook
Bury
Lancashire
BL8 3DZ
Secretary NameRobert Geoffrey Hickman
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2004)
RoleCompany Director
Correspondence Address12 Garstone Croft
Fulwood
Preston
Lancashire
PR2 3NY
Director NameMr Mark Garius
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Altwood Close
Maidenhead
Berkshire
SL6 4PP
Secretary NameSukjinder Purewal
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 December 2016)
RoleCompany Director
Correspondence AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(5 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2004)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2006)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteannodata.co.uk
Telephone01923 333333
Telephone regionWatford

Location

Registered AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

99 at £1Annodata LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

5 February 2001Delivered on: 7 February 2001
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 October 2017Cessation of Annodata Limited as a person with significant control on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Notification of Harman Dormants Limited as a person with significant control on 11 October 2017 (1 page)
6 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 June 2017Appointment of Mr Tim Harman as a secretary on 2 December 2016 (2 pages)
30 June 2017Termination of appointment of Sukjinder Purewal as a secretary on 2 December 2016 (1 page)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 99
(3 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 99
(3 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
18 October 2013Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 99
(3 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Timothy Stuart Harman on 29 September 2010 (2 pages)
28 October 2010Secretary's details changed for Sukjinder Purewal on 29 September 2010 (1 page)
14 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
30 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 November 2007Return made up to 29/09/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 July 2007Director resigned (1 page)
25 October 2006Return made up to 29/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 March 2006New director appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: the bridgewater centre trafford park manchester cheshire M41 7TE (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
21 October 2005Return made up to 29/09/05; full list of members (2 pages)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
21 September 2004Return made up to 29/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
15 January 2004Secretary's particulars changed (1 page)
27 November 2003Return made up to 29/09/03; full list of members (6 pages)
11 December 2002Director's particulars changed (1 page)
28 November 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
16 October 2002Return made up to 29/09/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 November 2001Return made up to 29/09/01; full list of members (6 pages)
28 November 2001Secretary's particulars changed (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Director resigned (1 page)
18 April 2001Company name changed unique digital solutions LIMITED\certificate issued on 18/04/01 (2 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
17 October 2000Director resigned (1 page)
17 October 2000Ad 29/09/00--------- £ si 33@1=33 £ ic 34/67 (2 pages)
17 October 2000Ad 29/09/00--------- £ si 32@1=32 £ ic 67/99 (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
17 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Ad 29/09/00--------- £ si 33@1=33 £ ic 1/34 (2 pages)
29 September 2000Incorporation (11 pages)