Company NameDatanet Installation Services Limited
DirectorsMark Alan Hall and Brian Victor Bosworth
Company StatusDissolved
Company Number04094728
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Alan Hall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Grove
Brentwood
Essex
CM14 5NS
Director NameMr Brian Victor Bosworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Chesterblade Lane
Bracknell
Berkshire
RG12 0GP
Secretary NameMrs Caren Irene Bosworth
NationalityBritish
StatusCurrent
Appointed10 April 2001(5 months, 2 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Chesterblade Lane
Bracknell
Berkshire
RG12 0GP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2005Dissolved (1 page)
8 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
1 July 2004Registered office changed on 01/07/04 from: unit 6 milbanke court milbanke way bracknell berkshire RG12 1RP (1 page)
29 June 2004Appointment of a voluntary liquidator (1 page)
25 June 2004Declaration of solvency (3 pages)
25 June 2004Re res specie (1 page)
25 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2003Return made up to 23/10/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 November 2002Return made up to 23/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2001Ad 01/12/00--------- £ si 99@1 (2 pages)
13 November 2001Return made up to 23/10/01; full list of members (6 pages)
9 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: c/o merricks solicitors 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
8 November 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: cannon house 44 north road ascot berkshire SL5 8RP (1 page)
26 October 2000Director resigned (1 page)