Company NameYALE Data Management Consultants Limited
Company StatusDissolved
Company Number01640668
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMargaret Clare Woodward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address10 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameNigel James Woodward
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 March 2006)
RoleComputer Management Consultant
Correspondence Address10 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameMargaret Clare Woodward
NationalityBritish
StatusResigned
Appointed26 March 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address10 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed06 August 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£22,420,000
Gross Profit£2,289,000
Net Worth£1,295,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (non legible) (1 page)
18 October 2007Application for striking-off (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Director resigned (1 page)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
15 December 2006Full accounts made up to 31 March 2006 (15 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
24 April 2006Return made up to 26/03/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
29 December 2005Full accounts made up to 31 March 2005 (15 pages)
14 September 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
15 April 2005Return made up to 26/03/05; full list of members (2 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 May 2004Return made up to 26/03/04; full list of members (8 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Declaration of assistance for shares acquisition (14 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
28 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002Ad 06/08/02--------- £ si 555@1=555 £ ic 5000/5555 (3 pages)
22 August 2002New secretary appointed;new director appointed (3 pages)
22 August 2002New director appointed (4 pages)
8 August 2002Particulars of mortgage/charge (10 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002Return made up to 26/03/02; full list of members (6 pages)
20 February 2002Full accounts made up to 31 October 2001 (12 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2002Nc inc already adjusted 07/01/02 (1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2001Registered office changed on 11/12/01 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
11 April 2001Return made up to 26/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 March 2000Return made up to 26/03/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 April 1999Return made up to 26/03/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 April 1997Return made up to 26/03/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 March 1996Return made up to 26/03/96; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 March 1995Return made up to 26/03/95; full list of members (6 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
3 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1987Nc inc already adjusted (1 page)