Company NameDatapure Limited
Company StatusDissolved
Company Number03576573
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date12 December 2000 (23 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

Directors

Director NameMichael Edwin Walker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 12 December 2000)
RoleIT Consultant
Correspondence Address31 Silver Lonnen
Fenham
Newcastle Upon Tyne
NE5 2HB
Secretary NameDianne Walker
NationalityBritish
StatusClosed
Appointed26 June 1998(3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 12 December 2000)
RoleStudent
Correspondence Address31 Silver Lonnen
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE5 2HB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
29 June 2000Return made up to 05/06/00; full list of members (6 pages)
16 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 December 1999Full accounts made up to 30 June 1999 (7 pages)
14 July 1999Return made up to 05/06/99; full list of members (5 pages)
17 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
5 June 1998Incorporation (12 pages)