Company NameDatavox Technical Services Limited
Company StatusDissolved
Company Number03115778
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Adrian Nigel Bailey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(same day as company formation)
RoleTelecommunication Consultant
Country of ResidenceEngland
Correspondence Address26 Nudger Green
Dobcross
Oldham
Lancashire
OL3 5AW
Secretary NameDorothy Rosemary Bailey
NationalityBritish
StatusClosed
Appointed09 July 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 24 August 2004)
RoleCompany Director
Correspondence Address26 Nudger Green
Dobcross
Oldham
Lancashire
OL3 5AW
Director NameMartin Tidbury
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressCrosland House
Reservoir Side Road
Huddersfield
West Yorkshire
HD7 5JW
Secretary NameMartin Tidbury
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressCrosland House
Reservoir Side Road
Huddersfield
West Yorkshire
HD7 5JW
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSaddleworth Business Centre
Huddersfield Road
Delph
Oldham Lancs
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
13 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 November 2002Return made up to 19/10/02; full list of members (5 pages)
8 September 2002£ ic 200/100 09/07/02 £ sr 100@1=100 (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 November 2001Return made up to 19/10/01; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
12 October 2000Return made up to 19/10/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
21 October 1999Return made up to 19/10/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 October 1998Return made up to 19/10/98; no change of members (6 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Return made up to 19/10/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
4 December 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 04/12/96
(6 pages)
8 December 1995Ad 20/11/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
8 December 1995Accounting reference date notified as 28/02 (1 page)
19 October 1995Incorporation (32 pages)