Company NameDatronic Computer Services (U.K.) Limited
DirectorsAlan Carl Scholes and Allan James Tonner
Company StatusDissolved
Company Number02839134
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Carl Scholes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(same day as company formation)
RoleTechnical Dir
Correspondence Address36 Brookside Avenue
Stockport
Cheshire
SK2 5HR
Director NameAllan James Tonner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(same day as company formation)
RoleSales Director
Correspondence Address32 Hillary Road
Newton
Hyde
Cheshire
SK14 4EA
Secretary NameAllan James Tonner
NationalityBritish
StatusCurrent
Appointed26 July 1993(same day as company formation)
RoleSales Director
Correspondence Address32 Hillary Road
Newton
Hyde
Cheshire
SK14 4EA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)