Company NameSCS Data Services Limited
Company StatusDissolved
Company Number04444380
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameWard Tapp Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Western Road
Rayleigh
Essex
SS6 7AY
Secretary NameMr Malcolm Redvers Tapp
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address251 Beehive Lane
Chelmsford
Essex
CM2 9UA
Director NameMr Jonathan Micah Barns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMr Ian Lee Cleaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Close
Old Church Lane Colne
Huntingdon
Cambridgeshire
PE28 3NE
Director NameMr Malcolm Redvers Tapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Beehive Lane
Chelmsford
Essex
CM2 9SJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1S.c.s. Network Services LTD
30.00%
Ordinary
30 at £1Sprint Telematics LTD
30.00%
Ordinary
25 at £1Ian Cleaver
25.00%
Ordinary
15 at £1Matthew G. Perryman
15.00%
Ordinary

Financials

Year2014
Net Worth£201
Cash£170

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(7 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
19 November 2009Appointment of Mr Malcolm Redvers Tapp as a director (2 pages)
19 November 2009Appointment of Mr Malcolm Redvers Tapp as a director (2 pages)
18 November 2009Appointment of Mr Jonathan Micah Barns as a director (2 pages)
18 November 2009Appointment of Mr Jonathan Micah Barns as a director (2 pages)
17 November 2009Appointment of Mr Ian Cleaver as a director (2 pages)
17 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100
(2 pages)
17 November 2009Appointment of Mr Ian Cleaver as a director (2 pages)
24 June 2009Return made up to 22/05/09; full list of members (3 pages)
24 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 March 2009Company name changed ward tapp LIMITED\certificate issued on 18/03/09 (2 pages)
17 March 2009Company name changed ward tapp LIMITED\certificate issued on 18/03/09 (2 pages)
28 May 2008Return made up to 22/05/08; full list of members (3 pages)
28 May 2008Return made up to 22/05/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / malcolm tapp / 17/01/2005 (1 page)
13 May 2008Secretary's change of particulars / malcolm tapp / 17/01/2005 (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 January 2008Registered office changed on 14/01/08 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
14 January 2008Registered office changed on 14/01/08 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
26 June 2007Return made up to 22/05/07; full list of members (6 pages)
26 June 2007Return made up to 22/05/07; full list of members (6 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Return made up to 22/05/06; full list of members (6 pages)
31 May 2006Return made up to 22/05/06; full list of members (6 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 June 2005Return made up to 22/05/05; full list of members (6 pages)
7 June 2005Return made up to 22/05/05; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 22/05/04; full list of members (6 pages)
8 June 2004Return made up to 22/05/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
22 May 2002Incorporation (15 pages)
22 May 2002Incorporation (15 pages)