Company NameDatum Shopfitting (Organisation) Limited
Company StatusDissolved
Company Number01229895
CategoryPrivate Limited Company
Incorporation Date15 October 1975(48 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameDatum Contracts International Limited

Business Activity

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

Directors

Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2002)
RoleShop Fitter
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameEdward Warren Davis
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2002)
RoleShop Fitter
Country of ResidenceEngland
Correspondence AddressThe Glades
Grange Lane
Roydon
Essex
CM19 5HG
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2002)
RoleShop Fitter
Country of ResidenceEngland
Correspondence AddressMansion House Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LQ
Secretary NameMr Stanley Herbert Borchard
NationalityBritish
StatusClosed
Appointed30 April 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ

Location

Registered AddressDatum House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£5,115

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
21 June 2002Application for striking-off (1 page)
26 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
20 June 2000Return made up to 30/04/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 May 1999Return made up to 30/04/99; no change of members (5 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
22 May 1998Return made up to 30/04/98; full list of members (7 pages)
7 May 1997Return made up to 30/04/97; no change of members (5 pages)
27 March 1997Full accounts made up to 30 September 1996 (8 pages)
2 January 1997Registered office changed on 02/01/97 from: 34 fawkon walk hoddesdon herts EN11 8TJ (1 page)
30 December 1996Company name changed datum contracts international li mited\certificate issued on 31/12/96 (2 pages)
20 May 1996Return made up to 30/04/96; no change of members (5 pages)