Company NameData Studios Limited
Company StatusDissolved
Company Number03157549
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameTravel Management Systems Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDavid Antony Weigh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleManaging Director
Correspondence Address33 Dee View Road
Deeside
Clwyd
CH5 4AY
Wales
Secretary NameMr John Addison Hunt
NationalityBritish
StatusClosed
Appointed27 July 2005(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
Secretary NameSame-Day Company Services Limited (Corporation)
StatusClosed
Appointed01 August 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 18 April 2006)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameSusan Margaret Weigh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleSecretary
Correspondence Address33 Dee View Road
Connahs Quay
Deeside
Clwyd
CH5 4AY
Wales
Secretary NameSusan Margaret Weigh
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleSecretary
Correspondence Address33 Dee View Road
Connahs Quay
Deeside
Clwyd
CH5 4AY
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 33 dee view road connahs quay deeside clwyd CH5 4AY (1 page)
26 April 2005Return made up to 12/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
8 March 2004Return made up to 12/02/04; full list of members (6 pages)
5 October 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
13 March 2003Return made up to 12/02/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 April 2002Return made up to 12/02/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
23 February 2001Return made up to 12/02/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 January 2000 (5 pages)
4 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Return made up to 12/02/99; no change of members (6 pages)
25 March 1999Full accounts made up to 31 January 1999 (8 pages)
28 April 1998Full accounts made up to 31 January 1998 (8 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (2 pages)
4 March 1998Return made up to 12/02/98; full list of members (6 pages)
17 November 1997Full accounts made up to 31 January 1997 (9 pages)
18 April 1997Return made up to 12/02/97; full list of members (6 pages)
29 February 1996Accounting reference date notified as 31/01 (1 page)
28 February 1996Ad 13/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 1996New director appointed (1 page)
20 February 1996Registered office changed on 20/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 February 1996New secretary appointed;new director appointed (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
12 February 1996Incorporation (13 pages)