DATAMEND LIMITED

Register to unlock more data on OkredoRegister

DATAMEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02163017

Incorporation date

09/09/1987

Size

Dormant

Contacts

Registered address

Registered address

1 St. Ann Street, Manchester M2 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1987)
dot icon29/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-09-17
dot icon22/04/2012
Liquidators' statement of receipts and payments to 2012-03-17
dot icon12/02/2012
Insolvency court order
dot icon12/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-17
dot icon07/07/2011
Appointment of a voluntary liquidator
dot icon07/07/2011
Insolvency court order
dot icon07/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon22/12/2010
Registered office address changed from C/O Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Idustrial Estate Darlington DL3 0PH on 2010-12-23
dot icon25/03/2010
Statement of affairs with form 4.19
dot icon25/03/2010
Appointment of a voluntary liquidator
dot icon25/03/2010
Resolutions
dot icon07/03/2010
Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 2010-03-08
dot icon27/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr John Olphert on 2009-10-02
dot icon25/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/11/2008
Appointment Terminated Director and Secretary valerie olphert
dot icon27/01/2008
Return made up to 25/01/08; full list of members
dot icon27/01/2008
Secretary's particulars changed;director's particulars changed
dot icon27/01/2008
Director's particulars changed
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/01/2007
Return made up to 25/01/07; full list of members
dot icon29/03/2006
Return made up to 25/01/06; full list of members
dot icon22/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/07/2005
Ad 14/06/05--------- £ si 10000@1=10000 £ ic 2/10002
dot icon12/06/2005
Memorandum and Articles of Association
dot icon26/05/2005
Nc inc already adjusted 16/05/05
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon31/01/2005
Return made up to 25/01/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon31/01/2004
Return made up to 25/01/04; full list of members
dot icon31/01/2004
Secretary's particulars changed;director's particulars changed
dot icon19/11/2003
Registered office changed on 20/11/03 from: hill farm cottage the heath, woodhurst huntingdon cambridgeshire PE28 3BP
dot icon30/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon11/02/2003
Return made up to 25/01/03; full list of members
dot icon11/02/2003
Location of register of members address changed
dot icon11/02/2003
Location of debenture register address changed
dot icon08/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/02/2002
Return made up to 25/01/02; full list of members
dot icon11/09/2001
New director appointed
dot icon19/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/03/2001
New director appointed
dot icon11/02/2001
Return made up to 25/01/01; full list of members
dot icon11/02/2001
Secretary's particulars changed;director's particulars changed
dot icon11/02/2001
Registered office changed on 12/02/01
dot icon15/01/2001
Accounts made up to 2000-04-30
dot icon15/01/2001
Resolutions
dot icon14/05/2000
New director appointed
dot icon27/01/2000
Return made up to 25/01/00; full list of members
dot icon27/01/2000
Registered office changed on 28/01/00
dot icon27/01/2000
Location of register of members address changed
dot icon27/01/2000
Location of debenture register address changed
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Accounts made up to 1999-04-30
dot icon28/01/1999
Return made up to 25/01/99; full list of members
dot icon04/11/1998
Accounts made up to 1998-04-30
dot icon19/03/1998
Return made up to 25/01/98; no change of members
dot icon04/03/1998
Resolutions
dot icon22/02/1998
Accounts made up to 1997-04-30
dot icon13/02/1997
Return made up to 25/01/97; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1996-04-30
dot icon09/09/1996
Accounting reference date extended from 31/03/96 to 30/04/96
dot icon18/04/1996
Accounts for a small company made up to 1995-09-30
dot icon17/03/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon07/03/1996
Return made up to 25/01/96; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-09-30
dot icon25/01/1995
Return made up to 25/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Accounts for a small company made up to 1993-09-30
dot icon28/03/1994
Return made up to 25/01/94; no change of members
dot icon01/03/1993
Return made up to 25/01/93; full list of members
dot icon28/02/1993
Accounts for a small company made up to 1992-09-30
dot icon14/04/1992
Accounts for a small company made up to 1991-09-30
dot icon26/02/1992
Return made up to 25/01/92; no change of members; amend
dot icon31/01/1992
Return made up to 25/01/92; no change of members
dot icon31/01/1992
Secretary's particulars changed;director's particulars changed
dot icon28/11/1991
Registered office changed on 29/11/91 from: 34,beechwood woodlesford leeds LS26 8PQ
dot icon01/05/1991
Accounts for a small company made up to 1990-09-30
dot icon23/02/1991
Return made up to 25/01/91; no change of members
dot icon12/02/1990
Accounts for a small company made up to 1989-09-30
dot icon18/01/1990
Return made up to 25/01/90; full list of members
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1988-09-30
dot icon19/01/1989
Return made up to 08/12/88; full list of members
dot icon28/10/1987
Wd 19/10/87 pd 16/09/87--------- £ si 2@1
dot icon25/10/1987
Accounting reference date notified as 30/09
dot icon06/10/1987
Memorandum and Articles of Association
dot icon06/10/1987
Registered office changed on 07/10/87 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon06/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1987
Resolutions
dot icon09/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olphert, Valerie
Director
05/03/2001 - 21/11/2008
2
Olphert, Claire Roberta
Director
01/05/2000 - 31/05/2003
-
Olphert, Michelle
Director
05/09/2001 - 31/05/2003
-

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 DATAMEND LIMITED

DATAMEND LIMITED is an(a) Dissolved company incorporated on 09/09/1987 with the registered office located at 1 St. Ann Street, Manchester M2 7LR. There is currently no 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 DATAMEND LIMITED?

toggle

DATAMEND LIMITED is currently Dissolved. It was registered on 09/09/1987 and dissolved on 29/04/2013.

Where is DATAMEND LIMITED located?

toggle

DATAMEND LIMITED is registered at 1 St. Ann Street, Manchester M2 7LR.

What does DATAMEND LIMITED do?

toggle

DATAMEND LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for DATAMEND LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved following liquidation.