Company NameDatamend Limited
Company StatusDissolved
Company Number02163017
CategoryPrivate Limited Company
Incorporation Date10 September 1987(36 years, 7 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr John Robert Olphert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(4 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 30 April 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 River Place, Ramsey Road
St. Ives
Cambridgeshire
PE27 5DE
Secretary NameMrs Valerie Olphert
NationalityBritish
StatusResigned
Appointed25 January 1992(4 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address2 Darwood Court
St. Ives
Cambridgeshire
PE27 5WQ
Director NameClaire Roberta Olphert
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2003)
RoleGraphic Designer
Correspondence AddressHill Farm Cottage
The Heath, Woodhurst
Huntingdon
Cambridgeshire
PE28 3BP
Director NameMrs Valerie Olphert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address2 Darwood Court
St. Ives
Cambridgeshire
PE27 5WQ
Director NameMichelle Olphert
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address30 The Brambles
Limes Park Road
St. Ives
Cambridgeshire
PE27 5NJ

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at 1Dominic Whittle
99.98%
Reedeemable Ordinary
2 at 1John Olphert
0.02%
Ordinary

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
23 April 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:- replacement of liquidator (6 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:- replacement of liquidator (6 pages)
4 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Court order insolvency:- replacement of liquidator (3 pages)
8 July 2011Court order insolvency:- replacement of liquidator (3 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (6 pages)
12 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (6 pages)
12 April 2011Liquidators statement of receipts and payments to 17 March 2011 (6 pages)
23 December 2010Registered office address changed from C/O Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Idustrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from C/O Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Idustrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Statement of affairs with form 4.19 (7 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Statement of affairs with form 4.19 (7 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-18
(1 page)
8 March 2010Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 8 March 2010 (1 page)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 10,002
(4 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 10,002
(4 pages)
28 January 2010Director's details changed for Mr John Olphert on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Olphert on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Olphert on 2 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
26 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Appointment terminated director and secretary valerie olphert (1 page)
27 November 2008Appointment Terminated Director and Secretary valerie olphert (1 page)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Return made up to 25/01/07; full list of members (3 pages)
29 January 2007Return made up to 25/01/07; full list of members (3 pages)
30 March 2006Return made up to 25/01/06; full list of members (3 pages)
30 March 2006Return made up to 25/01/06; full list of members (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 July 2005Ad 14/06/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
4 July 2005Ad 14/06/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
13 June 2005Memorandum and Articles of Association (12 pages)
13 June 2005Memorandum and Articles of Association (12 pages)
27 May 2005Nc inc already adjusted 16/05/05 (1 page)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2005Nc inc already adjusted 16/05/05 (1 page)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
20 November 2003Registered office changed on 20/11/03 from: hill farm cottage the heath, woodhurst huntingdon cambridgeshire PE28 3BP (1 page)
20 November 2003Registered office changed on 20/11/03 from: hill farm cottage the heath, woodhurst huntingdon cambridgeshire PE28 3BP (1 page)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
12 February 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 February 2003Return made up to 25/01/03; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 February 2002Return made up to 25/01/02; full list of members (7 pages)
22 February 2002Return made up to 25/01/02; full list of members (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 25/01/01; full list of members (6 pages)
16 January 2001Accounts made up to 30 April 2000 (5 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
28 January 2000Return made up to 25/01/00; full list of members (6 pages)
28 January 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 1999Accounts made up to 30 April 1999 (5 pages)
9 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
5 November 1998Accounts made up to 30 April 1998 (5 pages)
20 March 1998Return made up to 25/01/98; no change of members (4 pages)
20 March 1998Return made up to 25/01/98; no change of members (4 pages)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
23 February 1998Accounts made up to 30 April 1997 (7 pages)
14 February 1997Return made up to 25/01/97; no change of members (4 pages)
14 February 1997Return made up to 25/01/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
10 September 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
10 September 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
19 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
18 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
8 March 1996Return made up to 25/01/96; full list of members (6 pages)
8 March 1996Return made up to 25/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 October 1987Wd 19/10/87 pd 16/09/87--------- £ si 2@1 (1 page)
29 October 1987Wd 19/10/87 pd 16/09/87--------- £ si 2@1 (1 page)