Company NameCDS Technical Services Ltd
Company StatusDissolved
Company Number02886440
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)
Previous NameQBIC Solutions Limited

Business Activity

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

Directors

Director NameMartin Wilkinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(7 years after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleDevelopment Director
Correspondence Address5 Primrose Drive
Bicester
Oxfordshire
OX26 3WP
Director NameMr Patrick Cryne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(7 years after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Director NameRoger Joseph Dickens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(7 years after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address6 Woodbourne Road
Edgbaston
Birmingham
West Midlands
B15 3QH
Director NameMr Stephen Paul Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(7 years after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenridge
Mereside Road
Mere
Cheshire
WA16 6QR
Director NameMr Timothy Andrew Whiston
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(7 years after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoothshill Farm
Booths Lane
Lymm
Cheshire
WA13 0PF
Secretary NameMr Timothy Andrew Whiston
NationalityBritish
StatusClosed
Appointed05 February 2001(7 years after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoothshill Farm
Booths Lane
Lymm
Cheshire
WA13 0PF
Director NameDavid John Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleChairman
Correspondence AddressQuarry Bungalow Duffield Bank
Duffield
Belper
Derbyshire
DE56 4BG
Secretary NameVernon Ronald Hawkins
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Farm The Saltway
Astwood Bank
Worcester
Hereford And Worcester
B96 6LH
Director NameMrs Patricia Gale Green
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(11 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 09 January 1999)
RoleCompany Director
Correspondence AddressValley View Cross O The Hands
Turnditch
Belper
Derbyshire
DE56 2LT
Secretary NameMr Philip Eric Wainwright
NationalityBritish
StatusResigned
Appointed05 January 1995(11 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address11 Stanton Avenue
Belper
Derbyshire
DE56 1EE
Director NameMr Richard Alton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 07 April 2000)
RoleChartered Accountant
Correspondence AddressThe Old Bank House
Windley
Belper
Derbyshire
DE56 2LP
Secretary NameDavid John Allen
NationalityBritish
StatusResigned
Appointed31 July 1999(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 2000)
RoleChairman
Correspondence AddressQuarry Bungalow Duffield Bank
Duffield
Belper
Derbyshire
DE56 4BG
Secretary NameMr Richard Alton
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressThe Old Bank House
Windley
Belper
Derbyshire
DE56 2LP
Director NameStephen John Garrington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address15 Chesterton Close
Hunt End
Redditch
Worcestershire
B97 5XS
Director NameMr James Gordon Mackay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPogles Wood
Widmoor
Wooburn Green
Buckinghamshire
HP10 0JG
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ

Location

Registered AddressBridgewater House
58-60 Whitworth Street
Manchester
Greater Manchester
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
28 November 2001Full accounts made up to 30 April 2001 (6 pages)
4 October 2001Registered office changed on 04/10/01 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: c/o isoft group PLC bridgewater house 58-60 whitworth street manchester M1 6LT (1 page)
17 May 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: bridgewater house 58-60 whitworth street manchester M1 6LT (1 page)
22 March 2001New director appointed (3 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
13 February 2001Registered office changed on 13/02/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page)
8 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Return made up to 10/01/01; full list of members (2 pages)
30 January 2001Secretary resigned (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Auditor's resignation (1 page)
11 May 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
8 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: east mill bridgefoot belper derbyshire DE56 1XH (1 page)
3 May 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned;director resigned (2 pages)
27 April 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2000New secretary appointed (2 pages)
11 February 1999Return made up to 10/01/99; full list of members (7 pages)
3 February 1999Director resigned (1 page)
26 March 1998Return made up to 10/01/98; no change of members (5 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 February 1997Auditor's resignation (1 page)
5 February 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)