AMEY DATEL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AMEY DATEL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02361176

Incorporation date

14/03/1989

Size

Dormant

Contacts

Registered address

Registered address

The Sherard Building, Edmund Halley Road, Oxford OX4 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1989)
dot icon01/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon05/12/2012
Application to strike the company off the register
dot icon20/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon30/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Director's details changed for Melvyn Ewell on 2010-11-30
dot icon03/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon17/05/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 01/02/08; full list of members
dot icon18/03/2008
Location of debenture register
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 01/02/07; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon11/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon07/05/2006
Full accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 01/02/06; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon18/12/2005
New secretary appointed
dot icon18/12/2005
Secretary resigned
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon17/08/2004
Director's particulars changed
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Director's particulars changed
dot icon20/04/2004
Location of register of members
dot icon20/04/2004
Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon05/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Auditor's resignation
dot icon30/07/2003
Auditor's resignation
dot icon25/03/2003
Particulars of mortgage/charge
dot icon23/03/2003
Return made up to 01/02/03; full list of members
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon05/02/2003
Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon24/06/2002
Director's particulars changed
dot icon14/02/2002
Return made up to 01/02/02; full list of members
dot icon14/02/2002
Location of register of members address changed
dot icon13/01/2002
New director appointed
dot icon06/01/2002
Director resigned
dot icon06/01/2002
Director resigned
dot icon06/01/2002
Director resigned
dot icon06/01/2002
Director resigned
dot icon04/12/2001
Certificate of change of name
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon27/03/2001
New director appointed
dot icon14/02/2001
Return made up to 04/02/01; full list of members
dot icon14/02/2001
Secretary resigned;director resigned
dot icon22/01/2001
Director resigned
dot icon27/12/2000
Registered office changed on 28/12/00 from: sutton courteney abingdon oxfordshire OX14 4PP
dot icon29/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon16/08/2000
Director resigned
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
New secretary appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon29/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Registered office changed on 24/05/00 from: albert edward house 3 the pavilions ashton on ribble preston PR2 2YB
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon23/02/2000
Return made up to 04/02/00; full list of members
dot icon23/02/2000
Location of register of members address changed
dot icon16/11/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon08/03/1999
Return made up to 04/02/99; no change of members
dot icon08/03/1999
Director's particulars changed
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/12/1998
Registered office changed on 14/12/98 from: old docks house 90 watery lane preston lancashire PR2 1AU
dot icon13/12/1998
New secretary appointed
dot icon13/12/1998
Secretary resigned
dot icon14/10/1998
New director appointed
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon10/09/1998
Full accounts made up to 1998-05-31
dot icon20/07/1998
Director's particulars changed
dot icon22/06/1998
Particulars of mortgage/charge
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Declaration of assistance for shares acquisition
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon05/03/1998
Return made up to 04/02/98; full list of members
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon03/08/1997
Full accounts made up to 1997-05-31
dot icon11/05/1997
Director resigned
dot icon08/04/1997
Return made up to 04/02/97; full list of members
dot icon08/04/1997
Director's particulars changed
dot icon11/11/1996
Full accounts made up to 1996-05-31
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon13/02/1996
Return made up to 04/02/96; full list of members
dot icon09/05/1995
New director appointed
dot icon19/02/1995
Return made up to 04/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full accounts made up to 1994-05-31
dot icon11/05/1994
Registered office changed on 12/05/94 from: 323 clifton drive south lytham st. Annes FY8 1HN
dot icon18/02/1994
Return made up to 04/02/94; change of members
dot icon18/02/1994
Director's particulars changed
dot icon09/02/1994
Full accounts made up to 1993-05-31
dot icon06/01/1994
Particulars of mortgage/charge
dot icon05/01/1994
New director appointed
dot icon24/11/1993
Secretary resigned;new secretary appointed
dot icon26/09/1993
Ad 06/07/93--------- £ si 49950@1=49950 £ ic 50000/99950
dot icon15/09/1993
Director resigned;new director appointed
dot icon12/09/1993
Ad 06/07/93--------- £ si 49950@1=49950 £ ic 50/50000
dot icon18/07/1993
Resolutions
dot icon18/07/1993
Nc inc already adjusted 06/07/93
dot icon18/07/1993
Resolutions
dot icon27/06/1993
Director resigned
dot icon21/06/1993
£ ic 100/50 28/05/93 £ sr 50@1=50
dot icon21/06/1993
Resolutions
dot icon20/06/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Full accounts made up to 1992-05-31
dot icon16/02/1993
Return made up to 11/02/93; full list of members
dot icon15/10/1992
Secretary's particulars changed;director's particulars changed
dot icon01/03/1992
Return made up to 24/02/92; no change of members
dot icon01/03/1992
Director's particulars changed
dot icon18/11/1991
Full accounts made up to 1991-05-31
dot icon03/06/1991
Return made up to 13/03/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-05-31
dot icon12/02/1991
Return made up to 19/10/90; full list of members
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon24/01/1991
Particulars of mortgage/charge
dot icon21/11/1990
Particulars of mortgage/charge
dot icon01/04/1990
New director appointed
dot icon27/03/1990
Particulars of mortgage/charge
dot icon25/06/1989
Wd 23/06/89 ad 10/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1989
Accounting reference date notified as 31/05
dot icon23/05/1989
Certificate of change of name
dot icon01/05/1989
Secretary resigned;new secretary appointed
dot icon01/05/1989
Registered office changed on 02/05/89 from: 2 baches street london N1 6UB
dot icon01/05/1989
Director resigned;new director appointed
dot icon14/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewell, Melvyn
Director
27/02/2003 - Present
111
Kayser, Michael Arthur
Director
10/09/2002 - 14/10/2002
134
Batchelor, Graeme Warwick
Director
31/05/1998 - 30/03/1999
3
Tetlow, John Richard
Secretary
06/04/2000 - 17/09/2000
40
Pugh, Jean Christina
Secretary
31/05/1993 - 09/11/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEY DATEL TECHNOLOGY LIMITED

AMEY DATEL TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 14/03/1989 with the registered office located at The Sherard Building, Edmund Halley Road, Oxford OX4 4DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEY DATEL TECHNOLOGY LIMITED?

toggle

AMEY DATEL TECHNOLOGY LIMITED is currently Dissolved. It was registered on 14/03/1989 and dissolved on 01/04/2013.

Where is AMEY DATEL TECHNOLOGY LIMITED located?

toggle

AMEY DATEL TECHNOLOGY LIMITED is registered at The Sherard Building, Edmund Halley Road, Oxford OX4 4DQ.

What does AMEY DATEL TECHNOLOGY LIMITED do?

toggle

AMEY DATEL TECHNOLOGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMEY DATEL TECHNOLOGY LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via voluntary strike-off.