Company NameUnitech Data Systems Ltd.
Company StatusDissolved
Company Number03691210
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSandco 602 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Frank Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressReivers House
Linden Acres Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director NameJohn Matthew Rudd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressAgincourt
Minstrel Walk
Poulton Le Fylde
Lancashire
FY6 7EF
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Secretary NameRoderick John Morrell
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameGavin Patrick Dodd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 1999)
RoleCompany Director
Correspondence Address46 Bluebell Road
Walsall Wood
Walsall
West Midlands
WS9 9EU
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Secretary NameRoderick John Morrell
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT

Location

Registered Address16/17 Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£90,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Return made up to 04/01/02; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 April 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
6 March 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
14 January 2000Return made up to 04/01/00; full list of members (7 pages)
26 April 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 573 chester road sutton coldfield west midlands B73 5HU (1 page)
26 February 1999Company name changed sandco 602 LIMITED\certificate issued on 01/03/99 (2 pages)
23 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Ad 19/02/99--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
23 February 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999£ nc 100/100000 19/02/99 (1 page)
23 February 1999Secretary resigned;director resigned (1 page)
4 January 1999Incorporation (26 pages)