DATATEC UK HOLDINGS PLC

Register to unlock more data on OkredoRegister

DATATEC UK HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407699

Incorporation date

22/07/1997

Size

Dormant

Contacts

Registered address

Registered address

110 Buckingham Avenue, Slough, Berkshire SL1 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon05/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2011
First Gazette notice for compulsory strike-off
dot icon18/10/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2009-02-28
dot icon28/08/2008
Accounts made up to 2008-02-29
dot icon27/08/2008
Director and Secretary's Change of Particulars / simon morris / 28/08/2008 / HouseName/Number was: , now: little randolph's; Street was: little randolph's, now: tenterden road; Area was: tenterden road, biddenden, now: biddenden
dot icon27/08/2008
Return made up to 23/07/08; full list of members
dot icon04/06/2008
Director appointed avan philip dittrich
dot icon01/06/2008
Appointment Terminated Director david pfaff
dot icon26/09/2007
Return made up to 23/07/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon30/08/2007
Accounts made up to 2007-02-28
dot icon27/09/2006
Accounts made up to 2006-02-28
dot icon03/08/2006
Return made up to 23/07/06; full list of members
dot icon03/08/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Return made up to 23/07/05; full list of members
dot icon12/10/2005
Secretary's particulars changed;director's particulars changed
dot icon12/09/2005
Accounts made up to 2005-02-28
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon27/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon16/03/2004
Return made up to 23/07/03; full list of members
dot icon15/03/2004
Full accounts made up to 2003-03-31
dot icon03/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Accounting reference date shortened from 31/03/04 to 29/02/04
dot icon03/03/2004
New director appointed
dot icon27/02/2004
New secretary appointed;new director appointed
dot icon03/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon08/01/2003
Full accounts made up to 2002-03-31
dot icon12/09/2002
Return made up to 23/07/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-03-31
dot icon26/02/2002
Return made up to 23/07/01; full list of members
dot icon26/02/2002
Director resigned
dot icon13/03/2001
Registered office changed on 14/03/01 from: columbia centre market street bracknell berkshire RG12 1PA
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Particulars of mortgage/charge
dot icon28/08/2000
Registered office changed on 29/08/00 from: deloitte & touche the columbia centre, market street, bracknell berkshire RG12 1PA
dot icon15/08/2000
New director appointed
dot icon13/08/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-07-31
dot icon31/07/2000
Return made up to 23/07/00; full list of members
dot icon31/07/2000
Director's particulars changed
dot icon31/07/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon24/07/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon12/12/1999
Return made up to 23/07/99; full list of members
dot icon12/12/1999
Registered office changed on 13/12/99
dot icon19/08/1999
New director appointed
dot icon08/02/1999
Full accounts made up to 1998-07-31
dot icon23/12/1998
New director appointed
dot icon25/10/1998
Return made up to 23/07/98; full list of members
dot icon06/11/1997
Memorandum and Articles of Association
dot icon30/10/1997
Certificate of change of name
dot icon26/10/1997
Certificate of authorisation to commence business and borrow
dot icon26/10/1997
Application to commence business
dot icon25/10/1997
Ad 07/10/97--------- £ si 48998@1=48998 £ ic 2/49000
dot icon16/10/1997
Secretary resigned;director resigned
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
Registered office changed on 17/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montanana, Jens Peter
Director
15/09/1997 - 18/07/2000
39
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1997 - 15/09/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
22/07/1997 - 15/09/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
22/07/1997 - 15/09/1997
43699
James, Jon Stuart
Director
30/11/1998 - 18/02/2004
8

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 DATATEC UK HOLDINGS PLC

DATATEC UK HOLDINGS PLC is an(a) Dissolved company incorporated on 22/07/1997 with the registered office located at 110 Buckingham Avenue, Slough, Berkshire SL1 4PF. 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 DATATEC UK HOLDINGS PLC?

toggle

DATATEC UK HOLDINGS PLC is currently Dissolved. It was registered on 22/07/1997 and dissolved on 05/03/2012.

Where is DATATEC UK HOLDINGS PLC located?

toggle

DATATEC UK HOLDINGS PLC is registered at 110 Buckingham Avenue, Slough, Berkshire SL1 4PF.

What does DATATEC UK HOLDINGS PLC do?

toggle

DATATEC UK HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DATATEC UK HOLDINGS PLC?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via compulsory strike-off.