Company NameDataworld (Midlands) Limited
Company StatusDissolved
Company Number03185059
CategoryPrivate Limited Company
Incorporation Date12 April 1996(27 years, 11 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameKathleen Soulsbury
NationalityBritish
StatusClosed
Appointed28 March 2001(4 years, 11 months after company formation)
Appointment Duration4 years (closed 05 April 2005)
RoleCompany Director
Correspondence Address10 Glen Walk
Isleworth
Middlesex
TW7 7PT
Director NamePeter Hiron
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolverley Grange
Alvaston
Derby
Secretary NameNicola Bryant
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Henry Street
Redhill
Nottingham
Nottinghamshire
NG5 8JW
Director NameAdrian David Kitch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2000)
RoleGeneral Manager
Correspondence Address17 Compton Street
Chesterfield
Derbyshire
S40 4TA
Director NameInger Kitch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed16 April 1996(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 1999)
RoleNurse
Correspondence Address17 Compton Street
Chesterfield
Derbyshire
S40 4TA
Secretary NameAdrian David Kitch
NationalityBritish
StatusResigned
Appointed16 April 1996(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2000)
RoleGeneral Manager
Correspondence Address17 Compton Street
Chesterfield
Derbyshire
S40 4TA
Director NameMr Edward Ellis Copisarow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cornwall Gardens
London
SW7 4AZ
Director NameMr Edward Ellis Copisarow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cornwall Gardens
London
SW7 4AZ
Director NameSamantha Astri Kitch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address2 Sycamore Avenue
Boythorpe
Chesterfield
S40 2PZ
Director NameEmma Sambrook
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3 Alexandra Grove
London
N12 8NU
Secretary NameSusan Tilley
NationalityBritish
StatusResigned
Appointed11 December 2000(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2001)
RoleConsultant
Correspondence AddressBookends Zion Hill
Walgrave
Northampton
NN6 9PN
Director NameOwen Charles Soulsbury
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address1l Convento
Azlia
Fivizzano
54013
Italy

Location

Registered AddressShenkers
Hanover House
385 Edgeware Road
London
NW2 6BA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Registered office changed on 04/08/04 from: 29K warwick street london SW1V 2AD (1 page)
18 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary's particulars changed (1 page)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 164A derby road stapleford nottingham nottinghamshire NG9 7AY (1 page)
11 April 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 17 compton street chesterfield derbyshire S40 4TA (1 page)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
17 May 2000Return made up to 12/04/00; full list of members (7 pages)
8 September 1999New director appointed (2 pages)
26 August 1999Recon 20/08/99 (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Memorandum and Articles of Association (2 pages)
26 August 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
10 August 1999Full accounts made up to 31 March 1999 (10 pages)
4 May 1999Return made up to 12/04/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
14 May 1998Return made up to 12/04/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
8 September 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed;new director appointed (1 page)
22 April 1996Secretary resigned (2 pages)
12 April 1996Incorporation (18 pages)