Company NameWydata Systems Limited
Company StatusDissolved
Company Number02903662
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVauthier Charles Dewykerslooth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBelgian
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNormans
Great Warley Street
Brentwood
Essex
CM13 3JR
Secretary NameJoe De Wykerslooth
NationalityBritish
StatusClosed
Appointed01 March 2001(7 years after company formation)
Appointment Duration1 year, 11 months (closed 28 January 2003)
RolePrinter
Correspondence AddressNormans
Great Warley Street
Brentwood
Essex
CM13 3JR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameKelvin Richard Ludlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleSales Consultant
Correspondence Address28 Shorewell Court
Oakhill Road
Purfleet
Essex
RM19 1TZ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameVauthier Charles Dewykerslooth
NationalityBelgian
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNormans
Great Warley Street
Brentwood
Essex
CM13 3JR

Location

Registered Address25 The Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Financials

Year2014
Current Liabilities£69,742

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 April 2001Return made up to 02/03/01; full list of members (6 pages)
9 April 2001New secretary appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
11 September 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
23 August 2000Registered office changed on 23/08/00 from: 39A green lane ilford essex IG1 1XG (1 page)
22 June 2000Particulars of mortgage/charge (3 pages)
28 March 2000Full accounts made up to 31 March 1999 (9 pages)
7 March 2000Return made up to 02/03/00; full list of members (6 pages)
11 March 1999Return made up to 02/03/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 02/03/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 March 1997 (11 pages)
7 March 1997Return made up to 02/03/97; no change of members (4 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (11 pages)
19 March 1996Return made up to 02/03/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
7 March 1995Return made up to 02/03/95; full list of members (6 pages)