Company NameCayman Data Systems Ltd
Company StatusDissolved
Company Number03365693
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameCaymen Data Systems Limited

Business Activity

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

Directors

Director NameMrs Ann Irene Daniels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Edgeley Road
Stockport
Cheshire
SK3 0TL
Director NameSk1 4lz Martin Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address14 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Secretary NameMrs Ann Irene Daniels
NationalityBritish
StatusClosed
Appointed24 September 1997(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Edgeley Road
Stockport
Cheshire
SK3 0TL
Director NameCobbett Leak Almond Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressUnit 28a Vernon Mill
Mersey Street
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,984
Cash£1,505

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
8 June 2006Return made up to 06/05/06; full list of members (7 pages)
8 November 2005Return made up to 06/05/05; full list of members (7 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
27 May 2004Return made up to 06/05/04; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
19 July 2003Return made up to 06/05/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 30 September 2001 (5 pages)
24 May 2002Return made up to 06/05/02; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
4 May 2001Return made up to 06/05/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 June 2000Return made up to 06/05/00; full list of members (6 pages)
6 April 2000Company name changed caymen data systems LIMITED\certificate issued on 07/04/00 (2 pages)
16 June 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
24 May 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: ship canal house king street manchester M2 4WB (1 page)
11 September 1997Company name changed cobco (213) LIMITED\certificate issued on 12/09/97 (3 pages)
6 May 1997Incorporation (17 pages)