Company NameDatachoice Systems Limited
Company StatusDissolved
Company Number03391336
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 11 months ago)
Dissolution Date18 November 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStehen Fineran
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 18 November 2003)
RoleConsultant
Correspondence Address39 Dove Close
Birchwood
Warrington
Cheshire
WA3 6QH
Secretary NameTeresa Ann Fineran
NationalityBritish
StatusClosed
Appointed06 August 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address1 Ashlands Road
Timperley
Altrincham
Cheshire
WA15 6AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Dove Close
Birchwood
Warrington
Cheshire
WA3 6QH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Turnover£32,495
Net Worth-£8,469
Cash£131
Current Liabilities£14,582

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
24 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
21 September 2001Return made up to 24/06/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
22 August 2000Full accounts made up to 30 September 1999 (12 pages)
21 July 2000Return made up to 24/06/00; full list of members (6 pages)
4 July 1999Return made up to 24/06/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 September 1998 (12 pages)
8 April 1999Registered office changed on 08/04/99 from: 1 ashlands road timperley altrincham cheshire WA15 6AL (1 page)
8 April 1999Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Registered office changed on 23/09/98 from: 4 ansdell avenue chorlton cum hardy manchester M21 8TP (2 pages)
14 August 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997New director appointed (1 page)
11 August 1997New secretary appointed (1 page)
11 August 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
11 August 1997Registered office changed on 11/08/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
24 June 1997Incorporation (17 pages)