Company NameDatec Solutions Limited
Company StatusDissolved
Company Number03375478
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 6 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 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameSteven David Russell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(2 weeks, 5 days after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2010)
RoleIT
Correspondence Address65 Chequers Lane
Tadworth
Surrey
KT20 7QB
Secretary NameMr Stephen George Painter
NationalityBritish
StatusClosed
Appointed23 June 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 21 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Wickham Chase
West Wickham
Kent
BR4 0BN
Secretary NameDorothy Evelyn Russell
NationalityBritish
StatusResigned
Appointed11 June 1997(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address8 St Davids Close
West Wickham
Kent
BR4 0QZ
Secretary NameJohn Richard Russell
NationalityBritish
StatusResigned
Appointed02 November 1999(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2006)
RoleShipping Executive
Correspondence Address8 Saint Davids Close
West Wickham
Kent
BR4 0QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,176
Cash£16,566
Current Liabilities£23,476

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (2 pages)
25 May 2010Application to strike the company off the register (2 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (3 pages)
29 May 2008Return made up to 23/05/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 23/05/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 23/05/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 May 2005Return made up to 23/05/05; full list of members (2 pages)
23 May 2005Return made up to 23/05/05; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 June 2004Return made up to 23/05/04; full list of members (6 pages)
2 June 2004Return made up to 23/05/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 May 2003Return made up to 23/05/03; full list of members (6 pages)
30 May 2003Return made up to 23/05/03; full list of members (6 pages)
21 March 2003Registered office changed on 21/03/03 from: 59 upper selsdon road sanderstead south croydon surrey CR2 8DJ (1 page)
21 March 2003Registered office changed on 21/03/03 from: 59 upper selsdon road sanderstead south croydon surrey CR2 8DJ (1 page)
15 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 June 2002Return made up to 23/05/02; full list of members (6 pages)
27 June 2002Return made up to 23/05/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 May 2001Return made up to 23/05/01; full list of members (6 pages)
30 May 2001Return made up to 23/05/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 8 st davids close west wickham kent BR4 0QZ (1 page)
27 April 2001Registered office changed on 27/04/01 from: 8 st davids close west wickham kent BR4 0QZ (1 page)
19 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 June 2000Return made up to 23/05/00; full list of members (6 pages)
5 June 2000Return made up to 23/05/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
27 May 1999Return made up to 23/05/99; full list of members (6 pages)
27 May 1999Return made up to 23/05/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 June 1998Return made up to 23/05/98; full list of members (6 pages)
5 June 1998Return made up to 23/05/98; full list of members (6 pages)
22 January 1998Registered office changed on 22/01/98 from: 48 pennycroft pixton way croydon surrey CR0 9LL (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Registered office changed on 22/01/98 from: 48 pennycroft pixton way croydon surrey CR0 9LL (1 page)
22 January 1998Director's particulars changed (1 page)
14 August 1997Registered office changed on 14/08/97 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page)
14 August 1997Registered office changed on 14/08/97 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page)
21 July 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
21 July 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
23 May 1997Incorporation (17 pages)