Company NameDatalec (NW) Limited
Company StatusDissolved
Company Number04184939
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHoward Jackson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Warminster Grove
Wigan
Lancashire
WN3 6JF
Director NameDavid Malynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ashdene Road
Withington
Manchester
M20 4RZ
Secretary NameDavid Malynn
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ashdene Road
Withington
Manchester
M20 4RZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address10-12 Upper Dicconson Street
Wigan
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
24 May 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(7 pages)
24 April 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Incorporation (16 pages)