Company NameDonorbase Limited
Company StatusDissolved
Company Number02019838
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Millel Boyd Harris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(4 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleComputer Consultant
Correspondence Address22 Ivinghoe Road
Bushey
Watford
Hertfordshire
WD2 3SW
Director NameStephen David Voller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address64 Mill Lane
Romsey
Hants
SO51 8EQ
Secretary NameMr Brian James Hallett
NationalityBritish
StatusCurrent
Appointed08 November 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Old Garden Close
Locks Heath
Southampton
Hampshire
SO31 6RN
Director NameSydney Peter Shaw
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(7 years, 10 months after company formation)
Appointment Duration30 years
RoleCharity Manager & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Close
Cannons Drive
Edgware
Middlesex
HA8 7RL
Director NameRobert Geoffrey Vincent
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1993)
RoleChartered Accountant
Correspondence Address20 Ellerby Street
London
SW6 6EY
Secretary NameRonald Joseph Peters
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address63 Highlever Road
London
W10 6PR

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 April 2001Dissolved (1 page)
25 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
11 April 1996Liquidators statement of receipts and payments (5 pages)
16 October 1995Liquidators statement of receipts and payments (10 pages)