Company NameNetwork Data Systems Limited
Company StatusDissolved
Company Number02945028
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameSarah Louise Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(4 days after company formation)
Appointment Duration8 years, 4 months (closed 26 November 2002)
RoleComputer Consultant
Correspondence Address115 Croxley View
Watford
Hertfordshire
WD18 6PE
Secretary NameDawn Ellis
NationalityBritish
StatusClosed
Appointed08 July 1994(4 days after company formation)
Appointment Duration8 years, 4 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address40 Duffield Road
Greatbaddow
Chelmsford
Essex
CM2 9RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
21 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
25 April 2001Full accounts made up to 31 July 2000 (13 pages)
25 April 2001Registered office changed on 25/04/01 from: thornton house 104 haltwhistle road south woodham ferrers chelmsford CM3 5ZF (1 page)
24 August 2000Return made up to 04/07/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 July 1999 (13 pages)
21 May 1999Full accounts made up to 31 July 1998 (13 pages)
24 July 1998Return made up to 04/07/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 July 1997 (16 pages)
5 March 1997Registered office changed on 05/03/97 from: 97 hamberts road south woodham ferrers essex CM3 5TZ (1 page)
5 March 1997Full accounts made up to 31 July 1996 (14 pages)
12 August 1996Return made up to 04/07/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 July 1995 (13 pages)
12 July 1995Return made up to 04/07/95; full list of members (6 pages)