Company NameHedonism Enterprises Limited
DirectorJoseph Richard Whiteley
Company StatusDissolved
Company Number03395465
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Previous NameDynamite Data Systems Limited

Business Activity

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

Directors

Director NameJoseph Richard Whiteley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(1 day after company formation)
Appointment Duration26 years, 9 months
RoleComputer Consultant
Correspondence AddressFlat 4 Siron House 10 Waterloo Road
Stalybridge
Cheshire
SK15 2AU
Secretary NameJoanna Degi Si
NationalityBritish
StatusCurrent
Appointed02 July 1997(1 day after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressFlat 4 Siron House 10 Waterloo Road
Stalybridge
Cheshire
SK15 2AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O 23 New Mount Street
Manchester
Lancashire
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Completion of winding up (1 page)
27 November 2000Order of court to wind up (2 pages)
12 September 2000First Gazette notice for compulsory strike-off (1 page)
18 May 2000Registered office changed on 18/05/00 from: c/o suite 119 ducie house ducie street manchester M1 2JW (1 page)
5 March 1999Registered office changed on 05/03/99 from: flat 4 siron house 10 waterloo road stalybridge cheshire SK15 2AU (1 page)
5 August 1998Return made up to 01/07/98; full list of members (5 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
31 July 1997Director resigned (1 page)
17 July 1997Memorandum and Articles of Association (11 pages)
16 July 1997Company name changed dynamite data systems LIMITED\certificate issued on 17/07/97 (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/07/97
(1 page)
14 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)