Company NameData Dimension (Maintenance) Limited
DirectorsKenneth Robert Halsall and Ian John Woods
Company StatusDissolved
Company Number02101627
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameKenneth Robert Halsall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address32 Sheerwater Close
Padgate
Warrington
Cheshire
WA1 3JE
Director NameMr Ian John Woods
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Secretary NameMr Ian John Woods
NationalityBritish
StatusCurrent
Appointed24 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,726
Current Liabilities£122,585

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 December 2007Dissolved (1 page)
13 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
22 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Statement of affairs (6 pages)
17 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2002Registered office changed on 29/03/02 from: 23 aston court kingsland grange warrington WA1 4SG (1 page)
6 July 2001Return made up to 24/12/00; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 February 2000Return made up to 24/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 February 1999Return made up to 24/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(4 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
18 December 1996Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 July 1995Return made up to 24/12/94; no change of members (8 pages)
1 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)