Company NameDatex Systemcare Limited
Company StatusDissolved
Company Number03810539
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameNigel David Weepers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years (closed 24 August 2004)
RoleEngineer
Correspondence Address13 Foxton Drive
Billingham
Cleveland
TS23 3SF
Secretary NameJacqueline Weepers
NationalityBritish
StatusClosed
Appointed05 August 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years (closed 24 August 2004)
RoleCompany Director
Correspondence Address3 Etton Road
Billingham
Cleveland
TS23 3YQ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressUnit 6
Leaholme Road Industrial Estate
Billingham
Cleveland
TS23 3TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Financials

Year2014
Turnover£165,891
Gross Profit£85,952
Net Worth£3,461
Cash£3,673
Current Liabilities£64,559

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
31 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: blue bridge centre horndale avenue aycliffe ind park newton aycliffe county durham DL5 6DS (1 page)
26 March 2002Secretary's particulars changed (1 page)
2 October 2001Return made up to 20/07/01; no change of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
19 October 2000Return made up to 20/07/00; full list of members (6 pages)
14 September 2000Registered office changed on 14/09/00 from: 70 brunswick street stockton on tees cleveland TS18 1DW (1 page)
7 March 2000Registered office changed on 07/03/00 from: 13 foxton drive billingham cleveland TS23 3SF (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: c/o midlands company services lt suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (18 pages)