Company NameDatum Construction Services Limited
DirectorsBarry Vernon Cleave and Alan Michael Stagg
Company StatusDissolved
Company Number02493412
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Alan Michael Stagg
NationalityBritish
StatusCurrent
Appointed18 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address69 Egremont Drive
Lower Earley
Reading
Berkshire
RG6 3BS
Director NameMr Barry Vernon Cleave
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address2 Marfleet Close
Lower Earley
Reading
Berkshire
RG6 3XL
Director NameMr Alan Michael Stagg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address69 Egremont Drive
Lower Earley
Reading
Berkshire
RG6 3BS
Secretary NameMr Barry Vernon Cleave
NationalityBritish
StatusCurrent
Appointed18 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address2 Marfleet Close
Lower Earley
Reading
Berkshire
RG6 3XL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 October 1999Dissolved (1 page)
22 July 1999Liquidators statement of receipts and payments (5 pages)
22 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Stat/dec re form 4.72 (1 page)
17 June 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Statement of affairs (10 pages)
24 February 1997Appointment of a voluntary liquidator (1 page)
3 April 1996Declaration of solvency (3 pages)
26 March 1996Registered office changed on 26/03/96 from: lovell house 271 high street uxbridge UB8 1LQ (1 page)
25 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 1996Res re assets in specie (1 page)
25 March 1996Appointment of a voluntary liquidator (1 page)
28 June 1995Return made up to 18/04/95; no change of members (4 pages)
23 March 1995New secretary appointed (2 pages)