Company NameWashington Data Centre Limited
DirectorsDesmond Michael Deery and Karen Marie Kamara
Company StatusDissolved
Company Number02873842
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDesmond Michael Deery
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleComputer Consultant
Correspondence AddressThe Hollies
Mains Park Road
Chester Le Street
County Durham
DH3 3PU
Director NameMrs Karen Marie Kamara
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleData Processor
Correspondence AddressLongbyres Hastings House Farm
Littletown
County Durham
DH6 1QB
Secretary NameDesmond Michael Deery
NationalityBritish
StatusCurrent
Appointed07 January 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressThe Hollies
Mains Park Road
Chester Le Street
County Durham
DH3 3PU
Secretary NameGloria Anne Deery
NationalityBritish
StatusCurrent
Appointed26 September 2002(8 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressThe Hollies
Mains Park Road
Chester Le Street
County Durham
DH3 3PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£101,185
Gross Profit£60,262
Net Worth£14,498
Current Liabilities£21,356

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Liquidators statement of receipts and payments (5 pages)
21 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2002Appointment of a voluntary liquidator (1 page)
29 November 2002Statement of affairs (6 pages)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 November 2002Registered office changed on 14/11/02 from: offices 4 & 5 byron house seaham grange industrial estate seaham county durham SR7 0PY (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Return made up to 19/11/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 November 2000Return made up to 19/11/00; full list of members (6 pages)
24 February 2000Return made up to 19/11/99; no change of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
19 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 January 1999Return made up to 19/11/98; no change of members (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 January 1998Return made up to 19/11/97; full list of members
  • 363(287) ‐ Registered office changed on 02/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
25 January 1997Return made up to 19/11/96; full list of members (8 pages)
15 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 November 1995Return made up to 19/11/95; no change of members
  • 363(287) ‐ Registered office changed on 08/11/95
(4 pages)
22 June 1995Full accounts made up to 31 March 1995 (10 pages)