Company NameNorth East Datamation Services Limited
Company StatusDissolved
Company Number03160863
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 1 month ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy 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 NameTerence Michael Dowdall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleLecturer
Correspondence Address58 Neville Court
Washington
Tyne & Wear
NE37 3DY
Secretary NameTerence Michael Dowdall
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleLecturer
Correspondence Address58 Neville Court
Washington
Tyne & Wear
NE37 3DY
Director NameJohn Jeffrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 26 October 2004)
RoleSupervisor
Correspondence Address49 Stockley Road
Barmston
Washington
Tyne & Wear
NE38 8DW
Director NamePaul Anthony Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleLecturer
Correspondence Address4 Heatherlaw
Gateshead
Tyne & Wear
NE9 6RY
Director NameMichael Frederick Fitzgerald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleLecturer
Correspondence Address13 Belle Vue Avenue
Gosforth
Newcastle Upon Tyne
NE3 1AH
Director NameKeith Laidlow
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleLecturer
Correspondence Address88 Millers Field
Herham
Northumberland
NE66 4RQ
Director NameJohn James Luke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleStudent
Correspondence Address55 Beverley Court
Washington
Tyne & Wear
NE37 2EB
Director NameWilliam Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleElectrical Engineer
Correspondence Address1 Suffolk Place
Birtley
Chester Le Street
County Durham
DH3 2AS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address17 Front Street
Washington
Tyne & Wear
NE37 2BA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003Strike-off action suspended (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 March 2002Return made up to 19/02/02; full list of members (7 pages)
13 March 2001Return made up to 19/02/01; full list of members (7 pages)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
8 March 2000Return made up to 19/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
13 October 1999Registered office changed on 13/10/99 from: the new style inn speculation place concord washington tyne & wear NE37 3AA (1 page)
8 September 1999New director appointed (1 page)
27 August 1999Director resigned (1 page)
13 March 1999Return made up to 19/02/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 September 1998Registered office changed on 04/09/98 from: 15A,front street conord washington tyne & wear ne (1 page)
4 March 1998Return made up to 19/02/98; change of members (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 19/02/97; full list of members (6 pages)
5 February 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 December 1996Director resigned (1 page)
16 August 1996Registered office changed on 16/08/96 from: st marys business centre oyscolshell lane newcastle upon tyne tyne and wear NE4 5QS (1 page)
12 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 58 neville court washington tyne & wear NE37 3DY (1 page)
21 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Incorporation (12 pages)