Company NameDatum Land Development Consultants Ltd
Company StatusDissolved
Company Number05297312
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brett Arkley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 83t Business And Innovation Centre Wearfield
Sunderland Enterprise Park (East)
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Kevin Boal
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 83t Business And Innovation Centre Wearfield
Sunderland Enterprise Park (East)
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Brian Leng
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressUnit 83t Business And Innovation Centre Wearfield
Sunderland Enterprise Park (East)
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Arthur Miller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Secretary NameMr Arthur Miller
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedatum2000.co.uk

Location

Registered AddressUnit 83t Business And Innovation Centre Wearfield
Sunderland Enterprise Park (East)
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

250 at £1Mr Arthur Miller
25.00%
Ordinary A
250 at £1Mr Brett Arkley
25.00%
Ordinary
250 at £1Mr Brian Leng
25.00%
Ordinary
250 at £1Mr Kevin Boal
25.00%
Ordinary

Financials

Year2014
Net Worth£4,996
Cash£9,727
Current Liabilities£21,091

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 2 October 2018 with updates (6 pages)
1 February 2019Statement of company's objects (2 pages)
1 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 January 2019Change of share class name or designation (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Registered office address changed from Unit 16 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA to Unit 83T Business and Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Unit 16 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA to Unit 83T Business and Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 26 November 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Change of share class name or designation (2 pages)
8 August 2013Change of share class name or designation (2 pages)
30 May 2013Termination of appointment of Arthur Miller as a secretary (1 page)
30 May 2013Termination of appointment of Arthur Miller as a secretary (1 page)
30 May 2013Termination of appointment of Arthur Miller as a director (1 page)
30 May 2013Termination of appointment of Arthur Miller as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Registered office address changed from Unit 16, Business & Innovation Ctr, Wearfield, Sunderland Ent Pk, Sunderland SR52TA on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Unit 16, Business & Innovation Ctr, Wearfield, Sunderland Ent Pk, Sunderland SR52TA on 26 November 2010 (1 page)
30 March 2010Director's details changed for Mr Brett Arkley on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Brett Arkley on 24 March 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Director's details changed for Arthur Miller on 27 October 2009 (2 pages)
26 November 2009Director's details changed for Brett Arkley on 27 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Arthur Miller on 27 October 2009 (1 page)
26 November 2009Director's details changed for Brett Arkley on 27 October 2009 (2 pages)
26 November 2009Director's details changed for Kevin Boal on 27 October 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Mr Arthur Miller on 27 October 2009 (1 page)
26 November 2009Director's details changed for Brian Leng on 27 October 2009 (2 pages)
26 November 2009Director's details changed for Arthur Miller on 27 October 2009 (2 pages)
26 November 2009Director's details changed for Brian Leng on 27 October 2009 (2 pages)
26 November 2009Director's details changed for Kevin Boal on 27 October 2009 (2 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 26/11/08; full list of members (5 pages)
28 November 2008Return made up to 26/11/08; full list of members (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Return made up to 26/11/07; full list of members; amend (7 pages)
29 January 2008Return made up to 26/11/07; full list of members; amend (7 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 November 2006Return made up to 26/11/06; full list of members (3 pages)
27 November 2006Return made up to 26/11/06; full list of members (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 26/11/05; full list of members (3 pages)
29 November 2005Return made up to 26/11/05; full list of members (3 pages)
26 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
26 April 2005Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
26 April 2005Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Secretary resigned (1 page)