Company NamePr Datacomms Limited
Company StatusDissolved
Company Number03673786
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameROBB IT Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Roscoe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address18 Yarmfield Road
Tysley
Birmingham
West Midlands
B11 3PG
Secretary NameVeronica Roscoe
NationalityBritish
StatusClosed
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2001)
RoleSecretary
Correspondence Address18 Yarmfield Road
Tysley
Birmingham
B11 3PG
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Anchorage
Court Caspian Road Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Ad 17/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
22 December 1998Memorandum and Articles of Association (15 pages)
18 December 1998Company name changed robb it consultancy LIMITED\certificate issued on 21/12/98 (2 pages)
25 November 1998Incorporation (21 pages)