Company NameDatahouse Management Limited
DirectorNeil Maclaurin
Company StatusDissolved
Company Number02933021
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Previous NameSinkmore Trading Limited

Business Activity

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

Directors

Director NameNeil Maclaurin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address11 Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Director NamePeter John Grant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Merrylands Road
Bookham
Surrey
KT23 3HW
Director NameSimon Anton Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address23 Oxhey Avenue
Watford
Herts
WD1 4HF
Director NameMr Nigel Harry Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Draycott Place
Flat E
London
SW3 2SB
Secretary NameSimon Anton Green
NationalityBritish
StatusResigned
Appointed30 January 1995(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 December 1995)
RoleSecretary
Correspondence Address23 Oxhey Avenue
Watford
Herts
WD1 4HF
Secretary NameMr Nigel Harry Payne
NationalityBritish
StatusResigned
Appointed30 November 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Draycott Place
Flat E
London
SW3 2SB
Director NameNeliya Catherine Roper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 25 May 1996)
RoleCompany Director
Correspondence Address17 Nightingale Road
Bushey
Watford
Herts
WD2 3NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePSG Financial Services (Corporation)
StatusResigned
Appointed14 June 1994(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 1995)
Correspondence Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

27 October 1999Dissolved (1 page)
27 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1997Statement of affairs (4 pages)
1 May 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
11 August 1996Return made up to 25/05/96; full list of members (6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
20 March 1996Full accounts made up to 31 May 1995 (13 pages)
22 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
12 December 1995Ad 28/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
12 June 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 12/06/95
(6 pages)