Company NameNetdisk Data Systems Limited
Company StatusDissolved
Company Number03528824
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roy John Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2003)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address11 Lightfoot
Foley Road
Newent
Gloucestershire
GL18 1SB
Wales
Secretary NameGiant UK Services Ltd (Corporation)
StatusClosed
Appointed27 April 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2003)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Giant Uk Services Limited
2nd Floor St Jamess Building
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,438
Net Worth£17,199
Cash£806
Current Liabilities£6,931

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
1 July 2002Director's particulars changed (1 page)
16 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
16 May 2002Amended accounts made up to 31 July 2000 (9 pages)
16 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Registered office changed on 08/02/02 from: angel house 338-346 goswell road london EC1V 7QN (1 page)
8 February 2002Secretary's particulars changed (1 page)
26 September 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
30 August 2001Return made up to 17/03/01; full list of members (6 pages)
9 June 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 July 1999 (11 pages)
19 January 2000Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
1 July 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
26 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/04/98
(1 page)
15 June 1998Director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
15 June 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
17 March 1998Incorporation (17 pages)