Company NameMW Data Systems Limited
Company StatusDissolved
Company Number03211400
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameMW Data Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDee Partridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Bois Hall Road
Addlestone
Surrey
KT15 2JL
Director NameMartin David Partridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address30 Bois Hall Road
Addlestone
Surrey
KT15 2JL
Secretary NameMartin David Partridge
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address30 Bois Hall Road
Addlestone
Surrey
KT15 2JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
12 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
7 June 2001Full accounts made up to 30 June 2000 (9 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
25 August 2000Director's particulars changed (1 page)
25 August 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (9 pages)
1 November 1999Director's particulars changed (1 page)
1 November 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Return made up to 12/06/99; no change of members (6 pages)
26 July 1999Registered office changed on 26/07/99 from: 2 regent street stonehouse gloucestershire GL10 2AD (1 page)
26 July 1999Secretary's particulars changed;director's particulars changed (1 page)
12 November 1998Full accounts made up to 30 June 1998 (7 pages)
21 June 1998Return made up to 12/06/98; no change of members (4 pages)
26 January 1998Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
26 January 1998Full accounts made up to 30 June 1997 (7 pages)
24 June 1997Return made up to 12/06/97; full list of members (6 pages)
4 July 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1996Company name changed mw data designs LIMITED\certificate issued on 01/07/96 (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned (1 page)
12 June 1996Incorporation (17 pages)