About

Registered Number: 01770492
Date of Incorporation: 16/11/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: James House, Warwick Road, Birmingham, West Midlands, B11 2LE

 

Established in 1983, Preview Data Systems Group Ltd have registered office in Birmingham, it has a status of "Dissolved". The companies directors are Aspinell, Terence Albert, Bowell, Charles William, Clarke, Alan, Horgan, Peter Frederick, Walters, Nigel Christopher. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWELL, Charles William 27 February 1997 23 January 1998 1
CLARKE, Alan N/A 23 January 1998 1
HORGAN, Peter Frederick N/A 23 July 1998 1
WALTERS, Nigel Christopher 23 January 1998 31 January 1998 1
Secretary Name Appointed Resigned Total Appointments
ASPINELL, Terence Albert 17 January 1995 27 February 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 25 March 2015
RESOLUTIONS - N/A 04 March 2015
MR04 - N/A 18 February 2015
MR04 - N/A 18 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 31 January 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
353 - Register of members 21 September 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 26 September 2002
AUD - Auditor's letter of resignation 10 August 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 22 November 2001
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 13 September 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 16 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
225 - Change of Accounting Reference Date 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
363s - Annual Return 12 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
RESOLUTIONS - N/A 06 October 1997
RESOLUTIONS - N/A 06 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
CERTNM - Change of name certificate 28 May 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 18 November 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
225 - Change of Accounting Reference Date 26 June 1996
169 - Return by a company purchasing its own shares 04 March 1996
RESOLUTIONS - N/A 05 February 1996
RESOLUTIONS - N/A 05 February 1996
RESOLUTIONS - N/A 05 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 1996
169 - Return by a company purchasing its own shares 05 February 1996
MEM/ARTS - N/A 05 February 1996
123 - Notice of increase in nominal capital 05 February 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 20 November 1995
288 - N/A 12 October 1995
288 - N/A 19 September 1995
288 - N/A 19 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 25 August 1992
395 - Particulars of a mortgage or charge 27 March 1992
288 - N/A 19 February 1992
363b - Annual Return 06 November 1991
363(287) - N/A 06 November 1991
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 10 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
288 - N/A 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
363 - Annual Return 21 November 1989
CERTNM - Change of name certificate 26 May 1989
363 - Annual Return 09 May 1989
288 - N/A 21 April 1989
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
287 - Change in situation or address of Registered Office 15 February 1988
395 - Particulars of a mortgage or charge 30 December 1987
288 - N/A 03 December 1987
288 - N/A 03 December 1987
363 - Annual Return 01 December 1987
288 - N/A 19 November 1987
AA - Annual Accounts 05 November 1987
288 - N/A 03 December 1986
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
288 - N/A 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 26 March 1992 Fully Satisfied

N/A

Supplemental legal charge 23 December 1987 Fully Satisfied

N/A

Debenture 14 March 1986 Fully Satisfied

N/A

Charge 18 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.