Company NameDataspeed Control Systems (U.K.) Limited
Company StatusDissolved
Company Number02187913
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Nigel France
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 29 January 2002)
RoleConsulting Engineer
Correspondence AddressP.O. Box 2646
Safat
13060
Kuwait
Secretary NameErnest John Willcox
NationalityBritish
StatusClosed
Appointed02 August 2001(13 years, 9 months after company formation)
Appointment Duration6 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address51 Windsor Road
Old Swan
Liverpool
L13 8BA
Director NameHeather Buchan France
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 2001)
RoleSystems Analyser
Correspondence AddressSouthview
Whaley Lane Thingwall
Wirral
L61 3UW
Secretary NameHeather Buchan France
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 2001)
RoleSecretary
Correspondence AddressSouthview
Whaley Lane Thingwall
Wirral
L61 3UW

Location

Registered Address98a Wallasey Road
Wallasey
Wirral
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£24,860
Cash£1,087
Current Liabilities£30,895

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
8 October 2001Registered office changed on 08/10/01 from: southview whaley lane thingwall wirral merseyside L61 3UW (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned;director resigned (1 page)
22 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 May 2000Director's particulars changed (1 page)
15 May 1999Return made up to 18/04/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 April 1998Return made up to 18/04/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 September 1997Return made up to 18/04/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
2 May 1996Return made up to 18/04/96; no change of members (4 pages)
22 August 1995Full accounts made up to 31 March 1995 (9 pages)
12 June 1995Return made up to 18/04/95; full list of members (6 pages)