DATECH 2000 LIMITED

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

    Company NameDATECH 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03213316
    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 DATECH 2000 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DATECH 2000 LIMITED located?

    Registered Office Address
    Redwood 2 Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DATECH 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLESLAW 303 LIMITEDJun 18, 1996Jun 18, 1996

    What are the latest accounts for DATECH 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for DATECH 2000 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DATECH 2000 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

    Accounts for a dormant company made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Appointment of Mr Howard Tuffnail as a director

    2 pagesAP01

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 2
    SH01

    Appointment of Rachel Anne Ollis as a secretary

    1 pagesAP03

    Termination of appointment of Philip James as a director

    1 pagesTM01

    Termination of appointment of Philip James as a secretary

    1 pagesTM02

    Annual return made up to Jun 18, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Peter Hubbard as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Registered office address changed from , Hampshire House, Wade Road, Basingstoke, Hampshire, RG24 8NE on Mar 05, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Jan 31, 2011

    2 pagesAA

    Annual return made up to Jun 18, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David Watts as a director

    2 pagesAP01

    Termination of appointment of Lee Perkins as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    Who are the officers of DATECH 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLLIS, Rachel Anne
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    178394420001
    GASS, Andrew
    1 Ashdown Way
    Kingwood
    RG9 5WD Henley On Thames
    Oxfordshire
    Director
    1 Ashdown Way
    Kingwood
    RG9 5WD Henley On Thames
    Oxfordshire
    EnglandBritishDirector49358720003
    HUBBARD, Peter
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritishDirector167795150001
    TUFFNAIL, Howard
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomCanadianFinance Director202334610001
    WATTS, David
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritishDirector160214110001
    GASS, Andrew
    The Garden House 14 Purley Rise
    Purley On Thames
    RG8 8AE Reading
    Berkshire
    Secretary
    The Garden House 14 Purley Rise
    Purley On Thames
    RG8 8AE Reading
    Berkshire
    British49358720002
    JAMES, Philip John
    Heritage Park
    RG22 4XT Basingstoke
    5
    Hampshire
    Secretary
    Heritage Park
    RG22 4XT Basingstoke
    5
    Hampshire
    BritishAccountant118754760002
    RUSSELL, Stephen David
    6 Velmead Road
    GU52 7JY Fleet
    Hampshire
    Secretary
    6 Velmead Road
    GU52 7JY Fleet
    Hampshire
    BritishAccountant94204900001
    TAYLOR, Antony John
    125 Fleet Road
    Cove
    GU14 9RE Farnborough
    Hampshire
    Secretary
    125 Fleet Road
    Cove
    GU14 9RE Farnborough
    Hampshire
    British53797120001
    COLE AND COLE (NOMINEES) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Secretary
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900007040001
    GASS, Andrew
    The Garden House 14 Purley Rise
    Purley On Thames
    RG8 8AE Reading
    Berkshire
    Director
    The Garden House 14 Purley Rise
    Purley On Thames
    RG8 8AE Reading
    Berkshire
    BritishCompany Director49358720002
    JAMES, Philip John
    Heritage Park
    RG22 4XT Basingstoke
    5
    Hampshire
    Director
    Heritage Park
    RG22 4XT Basingstoke
    5
    Hampshire
    EnglandBritishAccountant118754760002
    LOCKIE, Steve
    Hollyberry House
    Golden Orb Wood
    RG42 4BW Binfield
    Berkshire
    Director
    Hollyberry House
    Golden Orb Wood
    RG42 4BW Binfield
    Berkshire
    BritishDirector99181510002
    MACK, Allan
    34 Fieldhead Gardens
    SL8 5RN Bourne End
    Buckinghamshire
    Director
    34 Fieldhead Gardens
    SL8 5RN Bourne End
    Buckinghamshire
    BritishManaging Director64987350001
    PERKINS, Lee John
    Peppard Road
    Caversham
    RG4 8NR Reading
    43
    Hampshire
    Director
    Peppard Road
    Caversham
    RG4 8NR Reading
    43
    Hampshire
    United KingdomBritishCommercial Director135708860001
    RUSSELL, Stephen David
    6 Velmead Road
    GU52 7JY Fleet
    Hampshire
    Director
    6 Velmead Road
    GU52 7JY Fleet
    Hampshire
    EnglandBritishAccountant94204900001
    WATT, Graeme Alistair, Mr.
    21 Dalebury Road
    SW17 7HQ London
    Director
    21 Dalebury Road
    SW17 7HQ London
    United KingdomBritishPresident25202730003
    COLE AND COLE LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Director
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900007030001

    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