Company NameDatalinx Limited
Company StatusDissolved
Company Number02828714
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date27 November 2015 (8 years, 5 months ago)
Previous NameValuescope Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameStuart Kevin Bibby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(6 months after company formation)
Appointment Duration21 years, 11 months (closed 27 November 2015)
RoleChairman
Correspondence AddressWhinneyfield House
Skircoat Green Road
Halifax
West Yorkshire
HX3 0BQ
Director NameJanet Bibby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 27 November 2015)
RoleFinancial Controller
Correspondence AddressWhinneyfield House
Skircoat Green Road
Halifax
West Yorkshire
HX3 0BQ
Secretary NameJanet Bibby
NationalityBritish
StatusClosed
Appointed24 March 1998(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 27 November 2015)
RoleFinancial Controller
Correspondence AddressWhinneyfield House
Skircoat Green Road
Halifax
West Yorkshire
HX3 0BQ
Director NamePatrick Julyan Lancelot Napier Phillips
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressSowood Croft
Sowood Fold
Halifax
West Yorkshire
HX4 9JP
Secretary NameElizabeth Margaret Drake Ingleton
NationalityBritish
StatusResigned
Appointed09 August 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressSowood Croft Sowood
Halifax
W Yorks
HX4 9JP
Director NameElizabeth Margaret Drake Ingleton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressSowood Croft Sowood
Halifax
W Yorks
HX4 9JP
Director NameDale John Pilling
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 May 2007)
RoleManaging Director
Correspondence AddressSavile House
3 Broad Carr Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameJason David Batten
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2001)
RoleSales Director
Correspondence Address42 Beverley Road
Ruislip Manor
Middlesex
HA4 9AW
Director NameMatthew Kempthorne-Ley-Edwards
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address5 Fawley Close
Maidenhead
Berkshire
SL6 7UP
Director NamePeter Nicholas Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndene
Melling Road
Hornby
Lancastere
LA2 8LG
Director NameMrs Susan Lorraine Tomalin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 March 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBilton Hall Barn Bilton Hall Farm
Bilton Hall Drive
Harrogate
Northyorkshire
HG1 4DW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,713,740
Cash£324,308
Current Liabilities£409,858

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
14 January 2014Registered office address changed from Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RY on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RY on 14 January 2014 (2 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 November 2012Liquidators statement of receipts and payments to 23 October 2012 (7 pages)
7 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (7 pages)
7 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (7 pages)
21 May 2012Liquidators' statement of receipts and payments to 23 April 2011 (7 pages)
21 May 2012Liquidators' statement of receipts and payments to 23 April 2011 (7 pages)
21 May 2012Liquidators statement of receipts and payments to 23 April 2011 (7 pages)
1 May 2012Liquidators' statement of receipts and payments to 23 April 2012 (7 pages)
1 May 2012Liquidators' statement of receipts and payments to 23 April 2012 (7 pages)
1 May 2012Liquidators statement of receipts and payments to 23 April 2012 (7 pages)
20 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (7 pages)
20 May 2011Liquidators statement of receipts and payments to 23 April 2011 (7 pages)
20 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (7 pages)
5 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (7 pages)
5 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (7 pages)
5 November 2010Liquidators statement of receipts and payments to 23 October 2010 (7 pages)
25 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (7 pages)
25 May 2010Liquidators statement of receipts and payments to 23 April 2010 (7 pages)
25 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (7 pages)
24 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
24 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
7 November 2008Administrator's progress report to 1 October 2008 (15 pages)
7 November 2008Administrator's progress report to 1 October 2008 (15 pages)
7 November 2008Administrator's progress report to 1 October 2008 (15 pages)
21 April 2008Registered office changed on 21/04/2008 from saville house saville road elland west yorkshire HX5 0NU (1 page)
21 April 2008Registered office changed on 21/04/2008 from saville house saville road elland west yorkshire HX5 0NU (1 page)
10 April 2008Appointment of an administrator (1 page)
10 April 2008Appointment of an administrator (1 page)
17 September 2007Return made up to 21/06/07; full list of members (3 pages)
17 September 2007Return made up to 21/06/07; full list of members (3 pages)
11 September 2007£ ic 100/80 01/06/07 £ sr 20@1=20 (1 page)
11 September 2007£ ic 100/80 01/06/07 £ sr 20@1=20 (1 page)
4 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 August 2007Particulars of mortgage/charge (9 pages)
22 August 2007Particulars of mortgage/charge (9 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
1 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 21/06/06; full list of members (3 pages)
19 July 2006Return made up to 21/06/06; full list of members (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
22 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 21/06/05; full list of members (8 pages)
27 July 2005Return made up to 21/06/05; full list of members (8 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
19 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 21/06/04; full list of members (7 pages)
22 July 2004Return made up to 21/06/04; full list of members (7 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 September 2001Director resigned (1 page)
26 September 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: crown house crown street halifax west yorkshire HX1 1JB (1 page)
26 September 2001Registered office changed on 26/09/01 from: crown house crown street halifax west yorkshire HX1 1JB (1 page)
26 September 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Return made up to 21/06/00; full list of members (7 pages)
11 September 2000Return made up to 21/06/00; full list of members (7 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
21 July 1999Return made up to 21/06/99; no change of members (4 pages)
21 July 1999Return made up to 21/06/99; no change of members (4 pages)
13 August 1998Return made up to 21/06/98; full list of members (6 pages)
13 August 1998Return made up to 21/06/98; full list of members (6 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
18 September 1997Return made up to 21/06/97; no change of members (4 pages)
18 September 1997Return made up to 21/06/97; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: sowood croft sowood halifax west yorkshire (1 page)
6 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
6 January 1997Registered office changed on 06/01/97 from: sowood croft sowood halifax west yorkshire (1 page)
6 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 July 1996Return made up to 21/06/96; no change of members (4 pages)
10 July 1996Return made up to 21/06/96; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 August 1995Full accounts made up to 31 December 1993 (9 pages)
21 August 1995Full accounts made up to 31 December 1993 (9 pages)
28 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 July 1994Return made up to 21/06/94; full list of members (5 pages)
28 July 1994Return made up to 21/06/94; full list of members (5 pages)
21 February 1994Company name changed valuescope LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed valuescope LIMITED\certificate issued on 22/02/94 (2 pages)
5 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 June 1993Incorporation (15 pages)
21 June 1993Incorporation (15 pages)