Company NameM-R Datacom
Company StatusDissolved
Company Number00997639
CategoryPrivate Unlimited Company
Incorporation Date21 December 1970(53 years, 4 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameMicromation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Brooks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameAllen Nesbitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address48847 Meadow Drive
Plymouth
Michigan 48170
United States
Director NameRonald Risher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address1025 Elmsmere
Northville
Michigan 48167
United States
Secretary NameWilliam Brooks
NationalityAmerican
StatusClosed
Appointed17 May 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Director NameRobert Augustine Duffy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleCompany Director
Correspondence Address25 Surrenden Crescent
Brighton
East Sussex
BN1 6WE
Director NameMichael John Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressEastways
20 Shirley Avenue
Cheam
Surrey
SM2 7QR
Director NameMr Edward John Jackson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1993)
RoleCompany Director
Correspondence AddressTarkwa Dene Close
Worcester Park
Surrey
KT4 7HQ
Director NameJohn Aidan Redmond
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 1995)
RoleCapecure Ltd
Correspondence AddressManor House
Rectory Lane Woodmansterne
Banstead
Surrey
SM7 3NR
Director NameDavid Frederick Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration5 years, 12 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address54 Pewley Way
Guildford
Surrey
GU1 3QA
Secretary NameMr Mark Christopher Hooper
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameBarry George Kelley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(24 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Drive
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JQ
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(24 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NamePatrick Joseph O'Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address2 Uplands Road
Kenley
Surrey
CR8 5EF

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,904

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 September 2001Registered office changed on 26/09/01 from: 47-58 bastwick street london EC1V 3PS (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
17 May 2001Members' assent for rereg from LTD to UNLTD (1 page)
17 May 2001Application for reregistration from LTD to UNLTD (2 pages)
17 May 2001Re-registration of Memorandum and Articles (4 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2001Declaration of assent for reregistration to UNLTD (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
10 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 March 2000New director appointed (2 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
15 February 1999Return made up to 11/01/99; no change of members (4 pages)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
9 March 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
2 February 1997Return made up to 11/01/97; no change of members (4 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
10 January 1996Return made up to 11/01/96; no change of members (4 pages)
2 November 1995Company name changed micromation LIMITED\certificate issued on 03/11/95 (4 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
13 March 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
7 March 1995Return made up to 11/01/95; full list of members (6 pages)