DATUM CONTRACTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DATUM CONTRACTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00918234

Incorporation date

13/10/1967

Size

Medium

Contacts

Registered address

Registered address

Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1967)
dot icon10/04/2019
Director's details changed
dot icon09/04/2019
Director's details changed for Mrs Ivy May Gwendoline Davis on 2019-04-08
dot icon09/04/2019
Director's details changed for Mrs Patricia Anne Borchard on 2019-04-08
dot icon09/10/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon17/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2013
Registered office address changed from Datum House Essex Way Hoddesdon Herts EN11 0DU on 2013-10-21
dot icon18/10/2013
Statement of affairs with form 4.19
dot icon18/10/2013
Appointment of a voluntary liquidator
dot icon18/10/2013
Resolutions
dot icon16/05/2013
Termination of appointment of Raymond Peter Hill as a director on 2013-05-03
dot icon15/05/2013
Appointment of Mr Adam Lee Borchard as a director on 2013-05-03
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon26/04/2013
Registration of charge 009182340001, created on 2013-04-24
dot icon03/10/2012
Accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/09/2011
Accounts made up to 2011-03-31
dot icon11/05/2011
Termination of appointment of Pauline Smyth as a director
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Edward Davis as a director
dot icon18/10/2010
Accounts made up to 2010-03-31
dot icon12/08/2010
Termination of appointment of Michael Ellott as a director
dot icon11/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/05/2010
Director's details changed for Edward Warren Davis on 2009-11-01
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Director's details changed for Stanley Herbert Borchard on 2009-11-01
dot icon11/05/2010
Director's details changed for Ivy May Gwendoline Davis on 2009-11-01
dot icon11/05/2010
Director's details changed for Trevor Alan Smyth on 2009-11-01
dot icon11/05/2010
Director's details changed for Raymond Peter Hill on 2009-11-01
dot icon11/05/2010
Director's details changed for Michael Ellott on 2009-11-01
dot icon11/05/2010
Director's details changed for Patricia Ann Borchard on 2009-11-01
dot icon11/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Pauline Smyth on 2009-11-01
dot icon03/02/2010
Termination of appointment of Clive Johnson as a director
dot icon18/08/2009
Accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 30/04/09; full list of members
dot icon29/08/2008
Accounts made up to 2008-03-31
dot icon23/06/2008
Appointment terminated director neil smart
dot icon06/06/2008
Return made up to 30/04/08; full list of members
dot icon18/10/2007
Accounts made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon29/03/2007
Registered office changed on 29/03/07 from: datum house essex road hoddesdon herts EN11 0DU
dot icon11/12/2006
Accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon25/05/2006
Director resigned
dot icon26/10/2005
Accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 30/04/05; full list of members
dot icon23/12/2004
Accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 30/04/04; full list of members
dot icon10/11/2003
Accounts made up to 2003-03-31
dot icon03/07/2003
Return made up to 30/04/03; full list of members
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon02/01/2003
Accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 30/04/02; full list of members
dot icon12/12/2001
Accounts made up to 2001-03-31
dot icon24/08/2001
Director resigned
dot icon23/05/2001
Return made up to 30/04/01; full list of members
dot icon05/09/2000
Accounts made up to 2000-03-31
dot icon04/09/2000
Resolutions
dot icon20/06/2000
Return made up to 30/04/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon18/05/1999
Return made up to 30/04/99; full list of members
dot icon08/05/1999
Director resigned
dot icon27/10/1998
Accounts made up to 1998-03-31
dot icon25/08/1998
New director appointed
dot icon22/05/1998
Return made up to 30/04/98; no change of members
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon10/12/1997
Accounts made up to 1997-03-31
dot icon10/11/1997
Director resigned
dot icon07/05/1997
Return made up to 30/04/97; no change of members
dot icon02/01/1997
Registered office changed on 02/01/97 from: unit 4 bantel works rye road hoddesdon hertfordshire EN11 0DX
dot icon30/12/1996
Certificate of change of name
dot icon17/12/1996
New director appointed
dot icon12/12/1996
-
dot icon20/05/1996
Return made up to 30/04/96; full list of members
dot icon25/09/1995
Return made up to 30/04/95; no change of members
dot icon31/08/1995
Accounts made up to 1995-03-31
dot icon24/10/1994
Accounts made up to 1994-03-31
dot icon02/09/1994
New director appointed
dot icon08/06/1994
Return made up to 30/04/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon14/07/1993
Return made up to 30/04/93; full list of members
dot icon18/01/1993
Accounts made up to 1992-03-31
dot icon23/06/1992
Return made up to 30/04/92; full list of members
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon13/05/1991
Return made up to 30/04/91; full list of members
dot icon25/10/1990
-
dot icon24/07/1990
Director resigned
dot icon06/07/1990
Return made up to 30/04/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon27/04/1989
Return made up to 16/04/89; full list of members
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 16/04/88; full list of members
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon01/05/1987
Return made up to 16/04/87; full list of members
dot icon27/04/1987
Full accounts made up to 1986-03-31
dot icon04/06/1986
Return made up to 30/03/86; full list of members
dot icon15/05/1970
Certificate of change of name
dot icon13/10/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
30/04/2017
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, David Jeffery
Director
22/07/1998 - 29/04/1999
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATUM CONTRACTS INTERNATIONAL LIMITED

DATUM CONTRACTS INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 13/10/1967 with the registered office located at Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HH. 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 DATUM CONTRACTS INTERNATIONAL LIMITED?

toggle

DATUM CONTRACTS INTERNATIONAL LIMITED is currently Liquidation. It was registered on 13/10/1967 and dissolved on 17/03/2015.

Where is DATUM CONTRACTS INTERNATIONAL LIMITED located?

toggle

DATUM CONTRACTS INTERNATIONAL LIMITED is registered at Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does DATUM CONTRACTS INTERNATIONAL LIMITED do?

toggle

DATUM CONTRACTS INTERNATIONAL LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for DATUM CONTRACTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/04/2019: Director's details changed.