Company NameDatapunch Limited
Company StatusDissolved
Company Number03576603
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrea Jane Hopwood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 February 2003)
RoleComputer Consultant
Correspondence Address58 Bolbec Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Secretary NameAnne Hopwood
NationalityBritish
StatusClosed
Appointed20 January 2000(1 year, 7 months after company formation)
Appointment Duration3 years (closed 04 February 2003)
RoleHousewife
Correspondence Address58 Bolbec Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Secretary NameMichael Langton
NationalityIsle Of Man
StatusResigned
Appointed23 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2000)
RoleSales Consultant
Correspondence Address32 The Bretney
Jurby
Isle Of Man
IM7 3BP
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 Address32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£4,367
Current Liabilities£4,267

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
21 August 2002Application for striking-off (1 page)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 July 2001Registered office changed on 27/07/01 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
2 July 2001Return made up to 05/06/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 58 bolbec road fenham newcastle upon tyne NE4 9EP (1 page)
26 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
6 September 2000Return made up to 05/06/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
22 June 1999Return made up to 05/06/99; full list of members (6 pages)
8 September 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
5 June 1998Incorporation (12 pages)