Company NameDatam Micro Electronics Limited
DirectorHarry Paul Dean
Company StatusDissolved
Company Number01618108
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Harry Paul Dean
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Newborough Close
Austrey
Atherstone
Warwickshire
CV9 3EX
Secretary NameMrs Rosemary Daphne Dean
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address6 Newborough Close
Austrey
Atherstone
Warwickshire
CV9 3EX
Director NameMrs Rosemary Daphne Dean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 1994)
RoleSecretary/Director
Correspondence Address6 Newborough Close
Austrey
Atherstone
Warwickshire
CV9 3EX

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 1999Dissolved (1 page)
17 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
26 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 March 1997Appointment of a voluntary liquidator (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 34 dale gardens woodford green essex IG8 0PB (1 page)
21 November 1996Return made up to 31/12/95; no change of members (4 pages)
23 August 1996Registered office changed on 23/08/96 from: the old bakehouse coleshill road water orton birmingham B46 1SH (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
22 March 1995Accounts for a small company made up to 31 March 1993 (10 pages)