Company Name01402285 Limited
DirectorsBarry John Crowe and Neil Atkinson
Company StatusActive
Company Number01402285
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)
Previous NamesDataking Limited and Bec System Services Plc

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameBarry John Crowe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(14 years, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Marys Park
Louth
Lincolnshire
LN11 0EF
Director NameNeil Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(15 years, 4 months after company formation)
Appointment Duration30 years
RoleFinance Director
Correspondence AddressRose Cottage
Water End
Holme On Spalding Moor
Yorkshire
YO43 4HA
Secretary NameNeil Atkinson
NationalityBritish
StatusCurrent
Appointed23 May 1994(15 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressRose Cottage
Water End
Holme On Spalding Moor
Yorkshire
YO43 4HA
Director NameMr Simon John Okey Gurney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameMr Nigel John Keen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pembroke Square
London
W8 6PA
Director NameTony Kistell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address8 Longcroft Avenue
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PJ
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1993)
RoleSales Director
Correspondence Address14 Devonshire Road
Sheffield
South Yorkshire
S17 3NT
Director NamePatrick Joseph McTague
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1994)
RoleDevelopment Director
Correspondence Address4 The Green
Greenmount
Bury
Lancashire
BL8 4EQ
Director NamePeter Joseph Myers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address24 Foster Road
Barnoldswick
Lancashire
BB8 5LW
Director NameRobin Phillips
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address19 Blackthorne Road
Bookham
Leatherhead
Surrey
KT23 4BN
Secretary NameMr Colin Frederick Norton
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressAlmonds Farm
Moss Side Lane Great Eccleston
Preston
Lancashire
PR3 0US
Director NameDuncan James Anderson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 1993)
RoleServices Director
Correspondence Address1 Devon Drive
Diggle
Oldham
OL3 5PP
Director NameStephen Richard Lord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 April 1996)
RoleManaging Director
Correspondence AddressOld Sawmill
Brookside Close Whalley
Clitheroe
Lancashire
BB9 2TX

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Next Accounts Due31 January 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2021Restoration by order of the court (4 pages)
17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
27 March 2000Notice of completion of voluntary arrangement (4 pages)
3 February 2000Director resigned (1 page)
12 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1999 (2 pages)
24 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1998 (4 pages)
10 July 1997Registered office changed on 10/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
20 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1997 (5 pages)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
3 July 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: genfield park blakewater road blackburn BB1 5HQ (1 page)
25 March 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 February 1996First Gazette notice for compulsory strike-off (1 page)