Company NameTechnology Data Systems Limited
Company StatusDissolved
Company Number03625687
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Ross Stewart
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed23 February 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 17 July 2007)
RoleConsultant
Correspondence Address14 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
Secretary NameAlison Jean Stewart
NationalityBritish
StatusClosed
Appointed23 February 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address14 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address14 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,069
Cash£45,889
Current Liabilities£14,859

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 November 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 14 hope avenue handforth wilmslow cheshire SK9 3DL (1 page)
31 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 14 hope avenue handforth wilmslow cheshire SK9 3DL (1 page)
30 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 03/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 October 2005Return made up to 03/09/05; full list of members (7 pages)
5 November 2004Return made up to 03/09/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Registered office changed on 28/10/03 from: little stroods whitemans green cuckfields west sussex RH17 5DA (1 page)
28 October 2003Director's particulars changed (1 page)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 June 2003Secretary's particulars changed (1 page)
27 May 2003Registered office changed on 27/05/03 from: 4 nostell priory cottages haywards h, balcombe haywards heath west sussex RH17 6PE (1 page)
27 May 2003Director's particulars changed (1 page)
9 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 September 2002Return made up to 03/09/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 September 2001Return made up to 03/09/01; full list of members (7 pages)
20 December 2000Return made up to 03/09/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 March 2000Registered office changed on 07/03/00 from: 28 canonbury park south london N1 2FN (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Secretary's particulars changed (1 page)
29 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999New secretary appointed (2 pages)
4 March 1999Ad 23/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/99
(1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
4 March 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
3 September 1998Incorporation (13 pages)