Company NameDataworks (UK) Limited
Company StatusDissolved
Company Number02398759
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Odgebaro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 06 August 2008)
RoleAccountant
Correspondence Address179 Tradewinds 84 Wards Wharf
Approach Woolwich Road
London
E16 2ES
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed20 February 2006(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2008)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Director NameLawrence Royston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address15 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Secretary NameJoanne Royston
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address15 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Director NameAlexander Ferenc Felton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address3 Hillfield Close
Redhill
Surrey
RH1 4AR
Director NameMr John Duncan Rolfs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Director NameJohn Gray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleSoftware Development Director
Correspondence Address22 MacDonald Road
Friern Barnet
London
N11 3JB
Director NameLloyd Edward Leslie Prichard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2001)
RoleSales Director
Correspondence AddressPrimrose Cottage Combe Lane
Chiddingfold
Godalming
Surrey
GU8 4XL
Director NameMarc Shaffer
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2001)
RoleTechnical Services Director
Correspondence Address145 Springfield Drive
Ilford
Essex
IG2 6QP
Director NameMr Stephen Francis Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elgin Place
Saint Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Secretary NameAnthony Odegbaro
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address179 Tradewinds
London
E16 2eq
ME4 4LF
Secretary NameRyan Kirby
NationalityBritish
StatusResigned
Appointed01 February 2003(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 February 2006)
RoleManagement Accountant
Country of ResidenceAustralia
Correspondence Address16a Langroyd Road
London
SW17 7PL

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£177,800
Cash£1,021
Current Liabilities£178,821

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
31 July 2007Return made up to 27/06/07; no change of members (6 pages)
4 October 2006Accounts made up to 28 February 2006 (11 pages)
20 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: priory house 25 st johns lane london EC1M 4HD (1 page)
3 March 2006Secretary resigned (1 page)
8 September 2005Accounts made up to 28 February 2005 (13 pages)
21 June 2005Return made up to 27/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2005Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page)
19 April 2005Accounts made up to 29 February 2004 (17 pages)
6 December 2004Accounts made up to 30 June 2003 (16 pages)
23 June 2004Return made up to 27/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2003Accounts made up to 30 June 2002 (17 pages)
10 September 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
10 June 2003Auditor's resignation (1 page)
4 May 2003Secretary's particulars changed (1 page)
6 March 2003Accounts made up to 30 June 2001 (15 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003Director resigned (1 page)
10 December 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
21 June 2001Ad 25/05/01--------- £ si 35@1=35 £ ic 900/935 (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Accounts made up to 30 June 2000 (15 pages)
21 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
29 May 2001Director's particulars changed (1 page)
15 August 2000Return made up to 27/06/00; full list of members (9 pages)
27 April 2000Accounts made up to 30 June 1999 (14 pages)
6 February 2000Director resigned (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 27/06/99; full list of members (9 pages)
21 April 1999Accounts made up to 30 June 1998 (13 pages)
9 December 1998Return made up to 27/06/98; full list of members (9 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
16 October 1997Accounts made up to 30 June 1997 (10 pages)
10 October 1997Director's particulars changed (1 page)
9 October 1997Return made up to 27/06/97; full list of members (7 pages)
27 February 1997Accounts made up to 30 June 1996 (9 pages)
27 November 1996Secretary's particulars changed (1 page)
27 November 1996Return made up to 27/06/96; full list of members (7 pages)
27 November 1996Director's particulars changed (1 page)
5 February 1996Accounts made up to 30 June 1995 (9 pages)
27 March 1995Particulars of mortgage/charge (12 pages)
12 February 1992Ad 15/01/92--------- £ si 200@1=200 £ ic 100/300 (2 pages)
6 October 1989Wd 04/10/89 ad 13/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)