Company NameNetwork Data Services Limited
Company StatusDissolved
Company Number02793761
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Glen Andrew Badham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993
Appointment Duration7 years, 11 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address9 Monmouth Mews
Langdon Hills
Basildon
Essex
SS16 6TP
Director NameMichael Albert Swan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993
Appointment Duration7 years, 11 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address25 Hazezmere Gardens
Hornchurch
Essex
RM11 2AX
Secretary NameBenfleet Secretarial (Corporation)
StatusClosed
Appointed09 June 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 23 January 2001)
Correspondence AddressStar House 95 High Road
Benfleet
Essex
SS7 5LN
Director NameMr Alan Lloyd Giannotti
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993
Appointment Duration1 year, 9 months (resigned 10 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kennedy Avenue
Basildon
Essex
SS15 6LE
Secretary NameTrafalgar Secretarial (Corporation)
StatusResigned
Appointed22 February 1993
Appointment Duration6 months, 1 week (resigned 01 September 1993)
Correspondence AddressTrafalgar House
492 London Road
Westcliff On Sea
Essex
SS0 9LD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMWM Secretarial (Corporation)
StatusResigned
Appointed01 September 1993(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 September 1995)
Correspondence Address40 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 1998)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered AddressStar House
95 High Street
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
24 December 1999Return made up to 25/02/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 July 1998Return made up to 25/02/98; no change of members (4 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 304 high road benfleet essex SS7 5HB (1 page)
12 June 1998New secretary appointed (2 pages)
15 April 1997Return made up to 25/02/97; full list of members (6 pages)
17 May 1996Director's particulars changed (1 page)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
24 April 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Registered office changed on 19/10/95 from: 40 hamlet court road westcliff-on-sea essex SS07LX (1 page)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Director resigned (2 pages)
30 March 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)