Company NameAMEY Datel Limited
Company StatusDissolved
Company Number02254918
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(18 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 23 May 2023)
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed30 November 2005(17 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 23 May 2023)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameAlan Keith Simpson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address4 Riversleigh Avenue
Lytham St Annes
Lancashire
FY8 5QZ
Director NameGraham John Pugh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressThe Windmill Mill Lane
Wrea Green
Preston
Lancashire
PR4 2WP
Secretary NameGraham John Pugh
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressThe Windmill Mill Lane
Wrea Green
Preston
Lancashire
PR4 2WP
Secretary NameGraham Lawton
NationalityBritish
StatusResigned
Appointed05 September 1994(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address25 Alder Grove
Poulton Le Fylde
Lancashire
FY6 8EJ
Director NameGraeme Warwick Batchelor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Brookway
Wrea Green
Preston
Lancashire
PR4 2NU
Director NameDarren Rowan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address37 Leach Lane
Lytham St Annes
Lancashire
FY8 3AN
Director NameAndrew Peter Farrer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1999)
RoleTechnical Director
Correspondence Address21 Upper Westby Avenue
Lytham St Annes
Lancashire
FY8 5NH
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address63 Fields Road
Haslingden
Rossendale
Lancashire
BB4 6QA
Director NameWilliam Thomas Reeves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 2000)
RoleCompany Director
Correspondence Address3 The Coppins
Wildwood
Stafford
Staffordshire
ST17 4QB
Director NameJohn Trevor Sweeney
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 January 2001)
RoleChartered Accountant
Correspondence Address6 Scarlet Oaks
Portsmouth Road
Camberley
Surrey
GU15 1RD
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameStephen Hedley Peat
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address25 Canynge Square
Clifton
Bristol
Avon
BS8 3LB
Director NameMr David John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Asmara Road
London
NW2 3SS
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressCrossways Crays Pond
Goring Heath
Oxfordshire
RG8 7QE
Director NameMr Richard Hawthorn Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2000)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Cottage Coppice Hill
Chalford
Stroud
Gloucestershire
GL6 8DZ
Wales
Secretary NameJohn Richard Tetlow
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhittaker Court, Gawsworth New Hall
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Director NameSimon William Murad
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookeries
Roundabout Copse
West Chiltington
West Sussex
RH20 2RB
Secretary NameCarol Hui
NationalityBritish
StatusResigned
Appointed18 September 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressGu8
Director NameJohn Hamilton Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(13 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2002)
RoleEngineer
Correspondence AddressBull Rush House 8 Kennett Place
Chilton Foliat
Hungerford
Berkshire
RG17 0TB
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(14 years, 4 months after company formation)
Appointment Duration1 month (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameCharles Michael Mogg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 September 2003)
RoleCivil Engineer And Company Dir
Correspondence AddressLadywood Stray
Church Road, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XD
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed03 September 2003(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 September 2006)
RoleGroup Finance Director
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameRichard George Bradbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2005)
RoleGroup Commercial Director
Correspondence AddressBeech Cottage Beech Lane
Norley
Cheshire
WA6 6LP
Director NameMr Paul Corcoran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cohen Close
Chilwell
Nottingham
NG9 6RW
Director NameChristopher Charles Webster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameDamian McHale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 July 2008)
RoleOperations Director
Correspondence Address5 Earle Close
Yarm
Cleveland
TS15 9SN
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(20 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 December 2019)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameChristopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ

Contact

Websiteamey.co.uk
Email address[email protected]
Telephone01772 901700
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8.6m at £1Amey Ow LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 2003Delivered on: 26 March 2003
Satisfied on: 26 March 2004
Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 1998Delivered on: 5 August 1998
Satisfied on: 20 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 November 2020Accounts for a dormant company made up to 31 December 2019 (15 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
15 January 2020Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages)
16 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Amey Ow Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
8 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,584,000
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,584,000
(5 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,584,000
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,584,000
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,584,000
(6 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,584,000
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,584,000
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,584,000
(6 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 November 2012Termination of appointment of Christopher Fenton as a director (1 page)
1 November 2012Termination of appointment of Christopher Fenton as a director (1 page)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
26 July 2010Appointment of Christopher Victor Fenton as a director (3 pages)
26 July 2010Appointment of Christopher Victor Fenton as a director (3 pages)
23 June 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
21 April 2010Termination of appointment of Christopher Webster as a director (2 pages)
21 April 2010Termination of appointment of Christopher Webster as a director (2 pages)
14 October 2009Director's details changed for Andrew Lee Milner on 2 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Lee Milner on 2 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Lee Milner on 2 October 2009 (3 pages)
24 September 2009Return made up to 09/09/09; full list of members (4 pages)
24 September 2009Return made up to 09/09/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2008Return made up to 09/09/08; full list of members (6 pages)
22 October 2008Return made up to 09/09/08; full list of members (6 pages)
3 October 2008Director appointed andrew lee milner (1 page)
3 October 2008Director appointed andrew lee milner (1 page)
20 August 2008Appointment terminate, director damian mchale logged form (1 page)
20 August 2008Appointment terminate, director damian mchale logged form (1 page)
13 August 2008Appointment terminated director damian mchale (1 page)
13 August 2008Appointment terminated director damian mchale (1 page)
13 June 2008Full accounts made up to 31 December 2007 (17 pages)
13 June 2008Full accounts made up to 31 December 2007 (17 pages)
3 October 2007Return made up to 09/09/07; full list of members (6 pages)
3 October 2007Return made up to 09/09/07; full list of members (6 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
27 April 2007Full accounts made up to 31 December 2006 (17 pages)
27 April 2007Full accounts made up to 31 December 2006 (17 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
11 October 2006Director resigned (2 pages)
11 October 2006Director resigned (2 pages)
6 October 2006Return made up to 09/09/06; full list of members (6 pages)
6 October 2006Return made up to 09/09/06; full list of members (6 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (17 pages)
8 May 2006Full accounts made up to 31 December 2005 (17 pages)
22 March 2006Director's particulars changed (2 pages)
22 March 2006Director's particulars changed (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
29 September 2005Return made up to 09/09/05; full list of members (6 pages)
29 September 2005Return made up to 09/09/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (14/03/2020) under section 1088 of the Companies Act 2006
(6 pages)
5 September 2005Full accounts made up to 31 December 2004 (17 pages)
5 September 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
22 September 2004Return made up to 09/09/04; full list of members (6 pages)
22 September 2004Return made up to 09/09/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (14/03/2020) under section 1088 of the Companies Act 2006
(6 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
6 August 2004Full accounts made up to 31 December 2003 (17 pages)
6 August 2004Full accounts made up to 31 December 2003 (17 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
21 April 2004Location of register of members (1 page)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Location of register of members (1 page)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
3 October 2003New director appointed (3 pages)
3 October 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
17 September 2003Return made up to 09/09/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (14/03/2020) under section 1088 of the Companies Act 2006
(6 pages)
17 September 2003Location of register of members (1 page)
17 September 2003Location of register of members (1 page)
4 August 2003Full accounts made up to 31 December 2002 (17 pages)
4 August 2003Full accounts made up to 31 December 2002 (17 pages)
31 July 2003Auditor's resignation (2 pages)
31 July 2003Auditor's resignation (3 pages)
31 July 2003Auditor's resignation (3 pages)
31 July 2003Auditor's resignation (2 pages)
22 April 2003Ad 13/03/03--------- £ si 8534000@1=8534000 £ ic 50000/8584000 (2 pages)
22 April 2003Ad 13/03/03--------- £ si 8534000@1=8534000 £ ic 50000/8584000 (2 pages)
26 March 2003Particulars of mortgage/charge (15 pages)
26 March 2003Particulars of mortgage/charge (15 pages)
25 March 2003£ nc 500000/9034000 13/03/03 (1 page)
25 March 2003£ nc 500000/9034000 13/03/03 (1 page)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2003New director appointed (4 pages)
21 March 2003New director appointed (3 pages)
21 March 2003New director appointed (3 pages)
21 March 2003New director appointed (4 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
1 October 2002Return made up to 08/09/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (14/03/2020) under section 1088 of the Companies Act 2006
(7 pages)
1 October 2002Return made up to 08/09/02; full list of members (7 pages)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
5 December 2001Company name changed datel rail systems LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed datel rail systems LIMITED\certificate issued on 05/12/01 (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (14/03/2020) under section 1088 of the Companies Act 2006
(7 pages)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2001Full accounts made up to 31 May 2000 (16 pages)
3 April 2001Full accounts made up to 31 May 2000 (16 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
5 March 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 March 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page)
28 December 2000Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (14/03/2020) under section 1088 of the Companies Act 2006
(2 pages)
11 October 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
6 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 June 2000New director appointed (5 pages)
6 June 2000New director appointed (5 pages)
6 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
30 May 2000New director appointed (5 pages)
30 May 2000New director appointed (5 pages)
24 May 2000Registered office changed on 24/05/00 from: albert edward house 3 the pavilions ashton on ribble preston PR2 2YB (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: albert edward house 3 the pavilions ashton on ribble preston PR2 2YB (1 page)
24 May 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (16 pages)
4 April 2000Full accounts made up to 31 May 1999 (16 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
8 October 1999Return made up to 08/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Return made up to 08/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: old docks house 90 watery lane preston lancashire PR2 1AU (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: old docks house 90 watery lane preston lancashire PR2 1AU (1 page)
14 December 1998New secretary appointed (2 pages)
15 October 1998New director appointed (4 pages)
15 October 1998New director appointed (4 pages)
22 September 1998Return made up to 08/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 08/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Ad 03/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 August 1998Ad 03/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 August 1998£ nc 25000/500000 03/08/98 (1 page)
17 August 1998£ nc 25000/500000 03/08/98 (1 page)
6 August 1998Declaration of assistance for shares acquisition (9 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 August 1998Declaration of assistance for shares acquisition (9 pages)
5 August 1998Particulars of mortgage/charge (6 pages)
5 August 1998Particulars of mortgage/charge (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
7 July 1998Company name changed datel software LIMITED\certificate issued on 07/07/98 (2 pages)
7 July 1998Company name changed datel software LIMITED\certificate issued on 07/07/98 (2 pages)
21 November 1997Return made up to 08/09/97; full list of members (6 pages)
21 November 1997Return made up to 08/09/97; full list of members (6 pages)
4 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
4 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
23 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
13 November 1996Return made up to 08/09/96; no change of members (6 pages)
13 November 1996Return made up to 08/09/96; no change of members (6 pages)
8 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
8 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
11 September 1995Return made up to 08/09/95; no change of members (4 pages)
11 September 1995Return made up to 08/09/95; no change of members (4 pages)
2 November 1988Company name changed computing design LIMITED\certificate issued on 03/11/88 (2 pages)
2 November 1988Company name changed computing design LIMITED\certificate issued on 03/11/88 (2 pages)
10 May 1988Incorporation (12 pages)
10 May 1988Incorporation (12 pages)