Company NameDatatek Systems (Manchester) Limited
Company StatusDissolved
Company Number02702779
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLesley Yvonne Schofield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address10 Ryefields
Uppermill
Oldham
Lancashire
OL3 6BX
Secretary NameLesley Yvonne Schofield
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year after company formation)
Appointment Duration20 years, 1 month (closed 21 May 2013)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address10 Ryefields
Uppermill
Oldham
Lancashire
OL3 6BX
Director NameAlison Kniveton Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleSales Person
Correspondence Address21 Saint Georges Road
Unsworth
Lancashire
BL9 8JG
Secretary NameAlison Kniveton Jones
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleSales Person
Correspondence Address21 Saint Georges Road
Unsworth
Lancashire
BL9 8JG
Director NameMr Axel Dehy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2008)
RoleMechanical Eng
Country of ResidenceUnited Kingdom
Correspondence Address88 Bridge Street
Golborne
Warrington
Cheshire
WA3 3QD
Director NameMr Masoud Khadem Ahmadabadi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed01 April 2007(15 years after company formation)
Appointment Duration1 year (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ryefields Drive
Uppermill
Saddleworth
Lancashire
OL3 6BX
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address2nd Floor Grove House 774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

590 at £1Ebrahim Khadem
5.90%
Ordinary
4.7k at £1Lesley Schofield
47.45%
Ordinary
2.4k at £1Axel Dehy
24.26%
Ordinary
2.2k at £1Armindo Marques
22.39%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
9 July 2012Amended total exemption small company accounts made up to 30 April 2011 (5 pages)
9 July 2012Amended accounts made up to 30 April 2011 (5 pages)
29 June 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 10,000
(4 pages)
29 June 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 10,000
(4 pages)
29 June 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 10,000
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Director's details changed for Lesley Yvonne Schofield on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Lesley Yvonne Schofield on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Lesley Yvonne Schofield on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
26 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 01/04/09; full list of members (3 pages)
23 June 2009Return made up to 01/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Registered office changed on 13/11/2008 from c/o mokhtassi williams chartered accountant 169 kingsway manchester M19 2ND (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o mokhtassi williams chartered accountant 169 kingsway manchester M19 2ND (1 page)
23 September 2008Return made up to 01/04/08; full list of members (4 pages)
23 September 2008Return made up to 01/04/08; full list of members (4 pages)
4 September 2008Appointment Terminated Director masoud khadem ahmadabadi (1 page)
4 September 2008Director appointed masoud khadem ahmadabadi (3 pages)
4 September 2008Director appointed masoud khadem ahmadabadi (3 pages)
4 September 2008Appointment terminated director masoud khadem ahmadabadi (1 page)
26 August 2008Appointment terminated director axel dehy (1 page)
26 August 2008Appointment Terminated Director axel dehy (1 page)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 May 2007Return made up to 01/04/07; full list of members (2 pages)
14 May 2007Return made up to 01/04/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
6 April 2004Return made up to 01/04/04; full list of members (7 pages)
6 April 2004Return made up to 01/04/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 April 2003Return made up to 01/04/03; full list of members (7 pages)
1 April 2003Return made up to 01/04/03; full list of members (7 pages)
13 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
13 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
16 November 2002Return made up to 01/04/02; full list of members (6 pages)
16 November 2002Return made up to 01/04/02; full list of members (6 pages)
2 August 2002Registered office changed on 02/08/02 from: 10 ryefields uppermill oldham lancashire OL3 6BX (1 page)
2 August 2002Registered office changed on 02/08/02 from: 10 ryefields uppermill oldham lancashire OL3 6BX (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 July 2001Return made up to 01/04/01; full list of members (6 pages)
3 July 2001Return made up to 01/04/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
12 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 01/04/00; full list of members (6 pages)
26 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
29 December 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1999Return made up to 01/04/99; full list of members (6 pages)
21 October 1999Registered office changed on 21/10/99 from: 4 moorgate uppermill nr oldham lancs OL3 6AD (1 page)
21 October 1999Registered office changed on 21/10/99 from: 4 moorgate uppermill nr oldham lancs OL3 6AD (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
12 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
12 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 01/04/98; no change of members (4 pages)
21 July 1998Return made up to 01/04/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
3 June 1997Return made up to 01/04/97; full list of members (6 pages)
3 June 1997Return made up to 01/04/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Return made up to 01/04/96; no change of members (6 pages)
12 August 1996Return made up to 01/04/96; no change of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 June 1995Return made up to 01/04/95; full list of members (6 pages)
12 June 1995Return made up to 01/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)