DATECH 2000 LIMITED
Overview
Company Name | DATECH 2000 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03213316 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DATECH 2000 LIMITED?
Company Name | From | Until |
---|---|---|
COLESLAW 303 LIMITED | Jun 18, 1996 | Jun 18, 1996 |
What are the latest accounts for DATECH 2000 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for DATECH 2000 LIMITED?
Annual Return |
|
---|
What are the latest filings for DATECH 2000 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Howard Tuffnail as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rachel Anne Ollis as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip James as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Peter Hubbard as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from , Hampshire House, Wade Road, Basingstoke, Hampshire, RG24 8NE on Mar 05, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr David Watts as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Perkins as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of DATECH 2000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLLIS, Rachel Anne | Secretary | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire United Kingdom | 178394420001 | |||||||
GASS, Andrew | Director | 1 Ashdown Way Kingwood RG9 5WD Henley On Thames Oxfordshire | England | British | Director | 49358720003 | ||||
HUBBARD, Peter | Director | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire United Kingdom | United Kingdom | British | Director | 167795150001 | ||||
TUFFNAIL, Howard | Director | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire United Kingdom | United Kingdom | Canadian | Finance Director | 202334610001 | ||||
WATTS, David | Director | Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire United Kingdom | England | British | Director | 160214110001 | ||||
GASS, Andrew | Secretary | The Garden House 14 Purley Rise Purley On Thames RG8 8AE Reading Berkshire | British | 49358720002 | ||||||
JAMES, Philip John | Secretary | Heritage Park RG22 4XT Basingstoke 5 Hampshire | British | Accountant | 118754760002 | |||||
RUSSELL, Stephen David | Secretary | 6 Velmead Road GU52 7JY Fleet Hampshire | British | Accountant | 94204900001 | |||||
TAYLOR, Antony John | Secretary | 125 Fleet Road Cove GU14 9RE Farnborough Hampshire | British | 53797120001 | ||||||
COLE AND COLE (NOMINEES) LIMITED | Nominee Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | 900007040001 | |||||||
GASS, Andrew | Director | The Garden House 14 Purley Rise Purley On Thames RG8 8AE Reading Berkshire | British | Company Director | 49358720002 | |||||
JAMES, Philip John | Director | Heritage Park RG22 4XT Basingstoke 5 Hampshire | England | British | Accountant | 118754760002 | ||||
LOCKIE, Steve | Director | Hollyberry House Golden Orb Wood RG42 4BW Binfield Berkshire | British | Director | 99181510002 | |||||
MACK, Allan | Director | 34 Fieldhead Gardens SL8 5RN Bourne End Buckinghamshire | British | Managing Director | 64987350001 | |||||
PERKINS, Lee John | Director | Peppard Road Caversham RG4 8NR Reading 43 Hampshire | United Kingdom | British | Commercial Director | 135708860001 | ||||
RUSSELL, Stephen David | Director | 6 Velmead Road GU52 7JY Fleet Hampshire | England | British | Accountant | 94204900001 | ||||
WATT, Graeme Alistair, Mr. | Director | 21 Dalebury Road SW17 7HQ London | United Kingdom | British | President | 25202730003 | ||||
COLE AND COLE LIMITED | 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