Company NameDatacorp Ventures Limited
Company StatusDissolved
Company Number05279502
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameSandco 870 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Secretary NameMr Christopher James Wilds
NationalityBritish
StatusClosed
Appointed08 August 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed09 November 2004(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressEvolve Business Centre, Cygnet
Way, Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth£1,527

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Return made up to 08/11/07; full list of members (3 pages)
26 October 2007Registered office changed on 26/10/07 from: the teleport doxford international sunderland tyne & wear SR3 3XD (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
13 November 2006Return made up to 08/11/06; full list of members (3 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 November 2005Return made up to 08/11/05; full list of members (3 pages)
2 March 2005Company name changed sandco 870 LIMITED\certificate issued on 02/03/05 (2 pages)
5 January 2005Ad 20/12/04--------- £ si 1526@1=1526 £ ic 1/1527 (4 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Nc inc already adjusted 20/12/04 (1 page)
16 November 2004Registered office changed on 16/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
8 November 2004Incorporation (20 pages)