Company NameDatum Construction And Maintenance Limited
Company StatusDissolved
Company Number02863322
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date17 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Robert John Morris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameMr Robert John Morris
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMrs Claire Mererid Birkett
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Lee Paul Birkett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Ralph Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 St Johns Road
Waterloo
Liverpool
Merseyside
L22 9QG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
17 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
25 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 March 2015Registered office address changed from Brindley Road Reginald Road Industrial Estate St Helens Merseyside WA9 4HY to Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Brindley Road Reginald Road Industrial Estate St Helens Merseyside WA9 4HY to Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 19 March 2015 (1 page)
18 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
(1 page)
18 March 2015Statement of affairs with form 4.19 (12 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Statement of affairs with form 4.19 (12 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(5 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10,000
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10,000
(3 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (4 pages)
25 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (4 pages)
25 November 2013Secretary's details changed for Mr Robert John Morris on 18 October 2013 (1 page)
25 November 2013Secretary's details changed for Mr Robert John Morris on 18 October 2013 (1 page)
25 November 2013Director's details changed for Mr Robert John Morris on 18 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Robert John Morris on 18 October 2013 (2 pages)
3 August 2013Termination of appointment of Ralph Edwards as a director (1 page)
3 August 2013Termination of appointment of Ralph Edwards as a director (1 page)
17 June 2013Appointment of Mrs Claire Mererid Birkett as a director (2 pages)
17 June 2013Appointment of Mr Lee Paul Birkett as a director (2 pages)
17 June 2013Appointment of Mr Lee Paul Birkett as a director (2 pages)
17 June 2013Appointment of Mrs Claire Mererid Birkett as a director (2 pages)
31 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Robert John Morris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Robert John Morris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Robert John Morris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ralph Edwards on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ralph Edwards on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ralph Edwards on 4 December 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 January 2009Return made up to 18/10/08; full list of members (3 pages)
9 January 2009Return made up to 18/10/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 December 2007Return made up to 18/10/07; no change of members (7 pages)
30 December 2007Return made up to 18/10/07; no change of members (7 pages)
20 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
16 January 2006Return made up to 18/10/05; full list of members (7 pages)
16 January 2006Return made up to 18/10/05; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
31 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
26 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
22 October 2002Return made up to 18/10/02; full list of members (7 pages)
22 October 2002Return made up to 18/10/02; full list of members (7 pages)
9 November 2001Accounts for a dormant company made up to 31 October 2001 (5 pages)
9 November 2001Accounts for a dormant company made up to 31 October 2001 (5 pages)
12 October 2001Return made up to 18/10/01; full list of members (6 pages)
12 October 2001Return made up to 18/10/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 October 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 October 2000 (5 pages)
13 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 July 1999Registered office changed on 02/07/99 from: bank street st helens merseyside WA10 3UA (1 page)
2 July 1999Registered office changed on 02/07/99 from: bank street st helens merseyside WA10 3UA (1 page)
13 October 1998Return made up to 18/10/98; no change of members (4 pages)
13 October 1998Return made up to 18/10/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
19 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998Registered office changed on 26/07/98 from: unit 16 sutton oak drive sutton st helens WA9 3PH (1 page)
26 July 1998Registered office changed on 26/07/98 from: unit 16 sutton oak drive sutton st helens WA9 3PH (1 page)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 October 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Return made up to 18/10/97; full list of members (6 pages)
17 October 1997Return made up to 18/10/97; full list of members (6 pages)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1996Return made up to 18/10/96; no change of members (4 pages)
28 October 1996Return made up to 18/10/96; no change of members (4 pages)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
27 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 December 1995Return made up to 18/10/95; no change of members (4 pages)
15 December 1995Return made up to 18/10/95; no change of members (4 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 October 1993Incorporation (12 pages)
18 October 1993Incorporation (12 pages)