Company NameDatec Cabling Limited
DirectorsMichael Frederick Newman and Michael David Kemp
Company StatusDissolved
Company Number03994128
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Previous NameWorkplace Technology Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Frederick Newman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(4 days after company formation)
Appointment Duration23 years, 11 months
RoleCabling Engineer
Correspondence Address113 Links Road
North Shields
Tyne & Wear
NE30 3DZ
Secretary NameJudy Payne
NationalityBritish
StatusCurrent
Appointed18 December 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address113 Link Road
Cullercoats
Tyne & Wear
NE30 3DZ
Director NameMichael David Kemp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(1 year, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address15 Paignton Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8SY
Secretary NameElaine White
NationalityBritish
StatusResigned
Appointed19 May 2000(4 days after company formation)
Appointment Duration7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address63 Torcross Way
Cramlington
Northumberland
NE23 1PE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£5,216
Cash£32,542
Current Liabilities£54,770

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
26 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Statement of affairs (9 pages)
10 February 2004Registered office changed on 10/02/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 July 2002Ad 28/06/02--------- £ si 38@1=38 £ ic 62/100 (3 pages)
11 July 2002£ nc 1000/3000 28/06/02 (1 page)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Ad 28/06/02--------- £ si 30@1=30 £ ic 32/62 (3 pages)
11 July 2002Ad 28/06/02--------- £ si 30@1=30 £ ic 2/32 (3 pages)
5 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (5 pages)
26 April 2002New director appointed (2 pages)
17 May 2001Return made up to 15/05/01; full list of members (5 pages)
9 January 2001Secretary resigned (2 pages)
9 January 2001New secretary appointed (1 page)
28 December 2000Company name changed workplace technology LIMITED\certificate issued on 29/12/00 (3 pages)
8 June 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
30 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 May 2000Secretary resigned (1 page)