DATOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDATOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02509689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATOR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DATOR LIMITED located?

    Registered Office Address
    2 Birchwood Office Park Crab Lane
    Fearnhead
    WA2 0XS Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DATOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    EOS SOLUTIONS LIMITEDJun 26, 2007Jun 26, 2007
    EOS UK HOLDINGS LIMITEDJul 25, 2001Jul 25, 2001
    PENSTONE PROPERTY SERVICES LIMITEDJun 07, 1990Jun 07, 1990

    What are the latest accounts for DATOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for DATOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2012

    Statement of capital on Jan 18, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Jan 31, 2011

    10 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2010

    9 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stuart Richard Knock on Nov 30, 2009

    2 pagesCH01

    Full accounts made up to Jan 31, 2009

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Memorandum and Articles of Association

    10 pagesMA

    Certificate of change of name

    Company name changed eos solutions LIMITED\certificate issued on 28/11/08
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jan 31, 2008

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jan 31, 2007

    10 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Certificate of change of name

    Company name changed eos uk holdings LIMITED\certificate issued on 26/06/07
    2 pagesCERTNM

    legacy

    2 pages363a

    Full accounts made up to Jan 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of DATOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKS, Anthony Stephen
    Pryors Mead
    Weetwood Common Willington
    CW6 0NQ Tarporley
    Cheshire
    Secretary
    Pryors Mead
    Weetwood Common Willington
    CW6 0NQ Tarporley
    Cheshire
    British101566400002
    KNOCK, Stuart Richard
    7 Chichester Drive
    Leegomery
    TF1 6YT Telford
    Salop
    Director
    7 Chichester Drive
    Leegomery
    TF1 6YT Telford
    Salop
    United KingdomBritish113206400001
    CRADDOCK, Anthony
    74 New Lane
    Croft
    WA3 7JL Warrington
    Cheshire
    Secretary
    74 New Lane
    Croft
    WA3 7JL Warrington
    Cheshire
    British59916540001
    KELL, Nina Catherine
    2 Spring Bank
    Cullingworth
    BD13 5EW Bradford
    Secretary
    2 Spring Bank
    Cullingworth
    BD13 5EW Bradford
    British81468570002
    OBERMAIER, Jacqueline Patricia
    14 Glastonbury Grove
    Jesmond
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    14 Glastonbury Grove
    Jesmond
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    British2430220001
    ROZENBROEK, John
    Damson Cottage
    Smithy Brow, Croft
    WA3 7DA Warrington
    Cheshire
    Secretary
    Damson Cottage
    Smithy Brow, Croft
    WA3 7DA Warrington
    Cheshire
    British115392170001
    MALCOLM, James Henry
    10 Bellfield Avenue
    PH1 1LQ Perth
    Scotland
    Director
    10 Bellfield Avenue
    PH1 1LQ Perth
    Scotland
    British48490740001
    OBERMAIER, Jacqueline Patricia
    14 Glastonbury Grove
    Jesmond
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Glastonbury Grove
    Jesmond
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    British2430220001
    OBERMAIER, Kurt Josef
    14 Glastonbury Grove
    Jesmond
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Glastonbury Grove
    Jesmond
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    German2430230001
    PROCTOR, Craig Francis
    26 Keats Way
    Cottam Hall
    PR4 0NL Preston
    Lancashire
    Director
    26 Keats Way
    Cottam Hall
    PR4 0NL Preston
    Lancashire
    British70065780001
    WATERS, Kenneth Lewis
    Dene Hay, 2 Broad Lane
    Grappenhall
    WA4 3ER Warrington
    Cheshire
    Director
    Dene Hay, 2 Broad Lane
    Grappenhall
    WA4 3ER Warrington
    Cheshire
    British100860020001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0