Company NameData Layout Limited
Company StatusDissolved
Company Number02091754
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)
Dissolution Date8 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Patrick Arber
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 08 December 2008)
RoleExecutive
Correspondence Address37 Roupell Street
London
SE1 8TB
Director NameMr Robert Anthony Dewhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 08 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunmore
Back Lane
Fairwarp
East Sussex
TN22 3BE
Secretary NameMr Robert Anthony Dewhurst
NationalityBritish
StatusClosed
Appointed28 May 1996(9 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunmore
Back Lane
Fairwarp
East Sussex
TN22 3BE
Director NameMrs Heather Jane Dewhurst
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 March 1992)
RoleHousewife
Correspondence AddressJeffren Cottage
Station Road
Withyham
East Sussex
TN7 4BP
Secretary NameMr Lawrence Arthur Livesey
NationalityBritish
StatusResigned
Appointed07 January 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address56 Orchard Drive
Woking
Surrey
GU21 4BW
Director NameAndrew James Alcock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Eridge Gardens
Crowborough
East Sussex
TN6 2TL
Director NameJohn Conway
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2003)
RoleRepro House
Correspondence Address48 Woodland Road
Hertford Heath
Hertford
Hertfordshire
SG13 7QL
Director NameMr Hamid Reza Djazeb
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(14 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address217 Woodford Avenue
Redbridge
Ilford
Essex
IG4 5LH
Director NameMichael Payne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address36 Saint Maur Road
London
SW6 4DP

Location

Registered AddressSmtih & Williamson Ltd
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£141,307
Cash£21,270
Current Liabilities£995,365

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (6 pages)
28 March 2003Registered office changed on 28/03/03 from: 24 greenwich centre business park norman road london SE10 9QF (1 page)
26 March 2003Statement of affairs (16 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
10 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
18 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
19 January 2001Return made up to 07/01/01; full list of members (8 pages)
19 January 2001Full group accounts made up to 31 March 2000 (23 pages)
22 May 2000Registered office changed on 22/05/00 from: magdalen house 136 tooley street london SE1 2TU (1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 07/01/00; full list of members (8 pages)
14 December 1999Full group accounts made up to 31 March 1999 (23 pages)
15 September 1999New director appointed (2 pages)
3 September 1999Nc inc already adjusted 29/08/99 (1 page)
3 September 1999Ad 29/08/99--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages)
3 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1999Return made up to 07/01/99; full list of members (6 pages)
17 February 1999Full group accounts made up to 31 March 1998 (23 pages)
25 February 1998Return made up to 07/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1997Return made up to 07/01/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
12 February 1996Return made up to 07/01/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
14 December 1992Particulars of mortgage/charge (3 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
6 April 1989Wd 22/03/89 ad 29/03/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 March 1989Return made up to 28/02/89; full list of members (4 pages)