Company NameData Exchange Limited
Company StatusDissolved
Company Number01579669
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 8 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJack Mason Gordon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(9 years, 10 months after company formation)
Appointment Duration10 years (closed 19 June 2001)
RoleManaging Director
Correspondence AddressSanderling
Wood Lane Burton
Wirral
Merseyside
L64 5TB
Secretary NameMr Reginald Ambrose Red
NationalityBritish
StatusClosed
Appointed19 May 1993(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 19 June 2001)
RoleCompany Director
Correspondence Address19 Elm Road
Bebington
Wirral
Merseyside
L63 8PF
Secretary NameHilary Margaret Mason Gordon
NationalityBritish
StatusClosed
Appointed01 March 1997(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2001)
RoleOperations Manager
Correspondence Address12 Maple Grove
Bromborough
Wirral
Merseyside
CH62 7AZ
Wales
Secretary NameLynne Avril Gordon
NationalityBritish
StatusResigned
Appointed13 June 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressSanderling
Wood Lane Burton
Wirral
Merseyside
L64 5TB
Secretary NamePhilomena Power
NationalityBritish
StatusResigned
Appointed25 September 1996(15 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1997)
RoleCompany Director
Correspondence Address69 Sumner Road
Cloughton Village
Wirral
L43 7RW

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
28 September 2000Receiver's abstract of receipts and payments (4 pages)
28 September 2000Receiver ceasing to act (1 page)
5 July 2000Receiver's abstract of receipts and payments (4 pages)
16 June 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page)
19 August 1997Registered office changed on 19/08/97 from: exchange house wood street port sunlight wirral L62 4YZ (1 page)
29 July 1997Administrative Receiver's report (5 pages)
30 May 1997Appointment of receiver/manager (1 page)
29 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: exchange house 62 wood street port sunlight, wirral merseyside L62 4UZ (1 page)
2 October 1996New secretary appointed (2 pages)
28 June 1996Return made up to 13/06/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
17 July 1995Return made up to 13/06/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 June 1993Secretary resigned;new secretary appointed (2 pages)