Company NameData Control Centre Limited
Company StatusDissolved
Company Number03762680
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Cowser
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Secretary NameMr Stephen Cowser
NationalityBritish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Director NameMrs Barbara Anne Cowser
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(7 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Director NameKenneth Jame White
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address46 The Avenue
Ingol
Preston
PR2 7AY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address7 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Net Worth£3,502
Cash£1,158
Current Liabilities£858

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2002Return made up to 29/04/02; full list of members (7 pages)
24 January 2002Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 June 2000Return made up to 29/04/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: preston technology management centre marsh lane preston lancashire PR1 8UD (1 page)
12 June 2000New director appointed (2 pages)
2 June 1999Ad 04/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 152-160 city road london EC1V 2NX (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Director resigned (1 page)
29 April 1999Incorporation (10 pages)