Company NameDataopt Limited
Company StatusDissolved
Company Number02727030
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameRaymond John Dowding
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(1 week after company formation)
Appointment Duration26 years, 3 months (closed 09 October 2018)
RoleAccountant
Correspondence Address41 Helvellyn Street
Keswick
Cumbria
CA12 4EP
Director NameGraham Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(1 week after company formation)
Appointment Duration26 years, 3 months (closed 09 October 2018)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressLonsdale House
Burton Road
Holme
Lancashire
LA6 1PZ
Secretary NameRaymond John Dowding
NationalityBritish
StatusClosed
Appointed06 July 1992(1 week after company formation)
Appointment Duration26 years, 3 months (closed 09 October 2018)
RoleAccountant
Correspondence Address41 Helvellyn Street
Keswick
Cumbria
CA12 4EP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year1999
Net Worth-£233
Cash£740
Current Liabilities£41,122

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
5 September 2005Liquidators' statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators' statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators' statement of receipts and payments (5 pages)
15 March 2005Liquidators' statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
18 February 2004Liquidators' statement of receipts and payments (5 pages)
18 February 2004Liquidators' statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators' statement of receipts and payments (5 pages)
23 July 2003Liquidators' statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators' statement of receipts and payments (5 pages)
10 March 2003Liquidators' statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators' statement of receipts and payments (5 pages)
3 September 2002Liquidators' statement of receipts and payments (5 pages)
25 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2001Registered office changed on 10/07/01 from: 136 gray street workington cumbria CA14 2LU (1 page)
10 July 2001Registered office changed on 10/07/01 from: 136 gray street workington cumbria CA14 2LU (1 page)
11 July 2000Return made up to 29/06/00; full list of members (6 pages)
11 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 July 1999Return made up to 29/06/99; no change of members (4 pages)
9 July 1999Return made up to 29/06/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 July 1997Return made up to 29/06/97; full list of members (6 pages)
7 July 1997Return made up to 29/06/97; full list of members (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
21 June 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)