Company NameServicecom Limited
Company StatusDissolved
Company Number02028136
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameDatasave Systems Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael Bossons
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2006)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address28 Maria Square
Belmont
Bolton
Lancashire
BL7 8AE
Director NameRupert Simon Harrison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2006)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLavenham Grimpit Hill
Notton Lane Notton
Wakefield
WF4 2PG
Secretary NameMr Michael Bossons
NationalityBritish
StatusClosed
Appointed31 May 2001(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2006)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address28 Maria Square
Belmont
Bolton
Lancashire
BL7 8AE
Director NameHugh James Topham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 December 1998)
RoleCompany Director
Correspondence Address7 Bath Street
Hale
Altrincham
Cheshire
WA14 2EJ
Secretary NameYousef Salimian
NationalityBritish
StatusResigned
Appointed20 December 1989(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 December 1998)
RoleCompany Director
Correspondence Address19 Orrishmere Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HP
Director NameChristopher John Morton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2001)
RoleSales Manager
Correspondence AddressSmallwood Mill
Mill Lane
Smallwood,Sandbach
Cheshire
CW11 2UW
Director NameMr Martin Charles Goodwin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RT
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed18 December 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressSmallwood Mill
Mill Lane
Smallwood,Sandbach
Cheshire
CW11 2UW

Location

Registered AddressUnit 65 Batley Business And
Technology Centre
Technology Drive Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
2 March 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 February 2004Return made up to 20/12/03; full list of members (8 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 December 2002Return made up to 20/12/02; full list of members (8 pages)
12 February 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
29 January 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: smallwood mill mill lane smallwood sandbach cheshire CW11 0UW (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Company name changed datasave systems LIMITED\certificate issued on 05/06/01 (2 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (3 pages)
24 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 March 1999 (3 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Return made up to 20/12/98; full list of members (6 pages)
19 January 1999Registered office changed on 19/01/99 from: 8 ossmere close sandbach cheshire WA8 5HB (1 page)
19 January 1999Director's particulars changed (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (3 pages)
9 February 1998Full accounts made up to 31 March 1997 (4 pages)
29 December 1997Return made up to 20/12/97; full list of members (6 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Return made up to 20/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
20 November 1996Return made up to 20/12/95; no change of members (4 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Return made up to 20/12/90; full list of members (7 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1990 (1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1993 (1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1991 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 September 1995Return made up to 20/12/89; no change of members (5 pages)
27 September 1995Registered office changed on 27/09/95 from: 46 long street middleton manchester M24 3UT (1 page)
27 September 1995Return made up to 20/12/91; full list of members (9 pages)
27 September 1995Return made up to 20/12/93; no change of members (8 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1992 (1 page)
27 September 1995Return made up to 20/12/94; full list of members (6 pages)
27 September 1995Return made up to 20/12/92; full list of members (7 pages)