Company NameDatoga Limited
Company StatusDissolved
Company Number03990727
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAnthony Philip Andrew Michaelides
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Schools Hill
Cheadle
Cheshire
SK8 1JD
Secretary NameAnthony Philip Andrew Michaelides
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Schools Hill
Cheadle
Cheshire
SK8 1JD
Secretary NameNancy Spencer
NationalityBritish
StatusClosed
Appointed01 December 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 04 March 2003)
RoleSales Manager & Training
Correspondence AddressPinewood Court
72 Brackenwood Mews
Wilmslow
Cheshire
SK9 2QQ
Director NameMark Adrian Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 October 2000)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address321 Worsley Road
Swinton
Manchester
M27 0AS
Director NameDaniel John Brooks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 2000(4 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 2001)
RoleCompany Director
Correspondence Address15-1120 Garth Street
Hamilton
Ontario
L9c 7t6
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressEmpress Business Centre
Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Return made up to 11/05/01; full list of members (11 pages)
6 July 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
15 June 2001Director resigned (1 page)
26 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Ad 09/01/01--------- £ si [email protected]=22 £ ic 5522/5544 (3 pages)
13 February 2001Registered office changed on 13/02/01 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
5 January 2001Div s-div 13/11/00 (1 page)
18 December 2000Ad 07/12/00--------- £ si [email protected]=22 £ ic 5500/5522 (4 pages)
18 December 2000Ad 13/11/00--------- £ si [email protected]=5000 £ ic 500/5500 (4 pages)
30 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 2000Nc inc already adjusted 13/11/00 (1 page)
24 November 2000Director's particulars changed (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
24 July 2000Ad 18/07/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned (2 pages)
16 May 2000Director resigned (2 pages)