Company NameDatanode Technologies Limited
DirectorJohn Anthony Devine
Company StatusDissolved
Company Number03032880
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Anthony Devine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(2 months after company formation)
Appointment Duration28 years, 11 months
RoleComputer Analyst Programmer
Country of ResidenceEngland
Correspondence Address41 Bede Close
Newcastle Upon Tyne
Tyne & Wear
NE12 9SP
Secretary NameAlison Devine
NationalityBritish
StatusCurrent
Appointed17 May 1995(2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address41 Bede Close
Newcastle Upon Tyne
Tyne & Wear
NE12 9SP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address53 Beech Grove
Whitley Bay
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 October 2007Dissolved (1 page)
23 July 2007Return of final meeting of creditors (1 page)
11 January 2005Registered office changed on 11/01/05 from: 41 bede close newcastle upon tyne tyne & wear NE12 9SP (1 page)
7 January 2005Appointment of a liquidator (1 page)
6 January 2005Order of court to wind up (2 pages)
27 June 2002Return made up to 14/03/02; full list of members (6 pages)
11 March 2002Return made up to 14/03/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
26 June 2001Full accounts made up to 31 March 1999 (10 pages)
1 June 2000Return made up to 14/03/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 March 1998 (10 pages)
12 August 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1999Director's particulars changed (1 page)
8 May 1999Registered office changed on 08/05/99 from: 1064,shields road walkerville newcastle upon tyne NE6 4SR (1 page)
30 April 1998Full accounts made up to 31 March 1997 (9 pages)
17 December 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Strike-off action suspended (1 page)
28 January 1997First Gazette notice for compulsory strike-off (1 page)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 11 beaumont gate shenley hill radlett,herts. WD7 7AR (1 page)
1 June 1995Director resigned;new director appointed (2 pages)
14 March 1995Incorporation (28 pages)