Company NameDataflex Design Group Limited
Company StatusDissolved
Company Number02281936
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NamePhillip James Benge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1988(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address27 Red Post Hill
North Dulwich
London
SE24 9JJ
Director NamePaul Nicholas King
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1988(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 10 March 1998)
RoleBusiness Consultant
Correspondence AddressHomestead Church Road
Glatton
Huntingdon
Cambridgeshire
PE17 5RR
Director NameDavid Gerald Oprey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1988(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressWestgates Arterberry Road
London
SW20 8AA
Director NameMontague Lawrence White
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1988(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressFlat 2 Coastguards
Canning Road
Felpham
West Sussex
PO22 7AG
Director NamePeter Jonathan Shortt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1990(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 10 March 1998)
RoleInvestment Manager
Correspondence Address1 Burdett Avenue
Wimbledon
London
SW20 0ST
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 10 March 1998)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusClosed
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 1998)
RoleCompany Director
Correspondence AddressFlat 3 Ashburnham Court
4-6 Perth Road
Beckenham
Kent
BR3 2PP
Director NameAlan Stone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 February 1993)
RoleData Communications Consultant
Correspondence Address3 Forest Glade
Saxonfields
Kettering
Northamptonshire
NN16 9SP
Director NameAlexander Stanislaus McDwyer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1994)
RoleOperations Director
Correspondence Address13 Rochester Road
Carshalton
Surrey
SM5 2LB

Location

Registered Address28 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
30 September 1997Strike-off action suspended (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1996Secretary's particulars changed (1 page)
3 June 1996Re-registration of Memorandum and Articles (22 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 June 1996Application for reregistration from PLC to private (1 page)
3 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Registered office changed on 16/02/96 from: 63/67 newington causeway london SE1 6BD (1 page)
14 July 1995Secretary's particulars changed (4 pages)