Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director Name | Mr David Arthur Tong |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1997) |
Role | Scientist |
Correspondence Address | 6 Arncliffe Road Leeds West Yorkshire LS16 5JE |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mrs Gillian Kathleen Tong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 6 Arncliffe Road Leeds West Yorkshire LS16 5JE |
Director Name | Brian Leslie Hall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 40 Leeds Road Bramhope Leeds Yorkshire LS16 9BQ |
Director Name | Neil Roughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1999) |
Role | Engineer |
Correspondence Address | 39 Abbeydale Oval Leeds Yorkshire LS5 3RF |
Director Name | Teresa Mary Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(23 years after company formation) |
Appointment Duration | 5 months (resigned 17 October 1997) |
Role | Operations Director |
Correspondence Address | Dale End House Crayke Road Brandsby York Yorkshire YO6 4RP |
Director Name | Frederick Christopher Gerald Hohler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court Lodge Stansted Kent TN15 7PG |
Director Name | Dar Shivtiel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 1999) |
Role | Engineer (Sales) |
Correspondence Address | 4 St James Terrace Horsforth Leeds West Yorkshire LS18 5QT |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Stuart Charles James Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 12 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Brian McQueen Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr Christopher James Malcolm Harrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marston Way Wetherby West Yorkshire LS22 6XZ |
Secretary Name | Mr Christopher James Malcolm Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Mr Robert Victor Cohen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 November 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12a Ellington Road Muswell Hill London N10 3DG |
Director Name | Mr Christopher James Malcolm Harrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Marston Way Wetherby West Yorkshire LS22 6XZ |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2002) |
Role | Secretary |
Correspondence Address | 65 St Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Mr James Cooke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(26 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 705 City View House 463 Bethnal Green Road London E2 9QY |
Secretary Name | Grant Ashley Davies-Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 18 Priory Street Lewes East Sussex BN7 1HH |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(31 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 23 Tillotson Close Maidenbower West Sussex RH10 7WQ |
Secretary Name | Mr James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(31 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 705 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Grant Ashley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(32 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | James Cooke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | Flat 705 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Mr Stephen George Ayres |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(32 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Secretary Name | Mr Stephen George Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(32 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr Dean Blood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(35 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr Richard Gregg Brearley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 June 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr John Philip Kirtland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mark Andrew Cook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr Nicholas John Hudson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2017) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr David Anderson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr Roland Barzegar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Mr Michael John Howarth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(45 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Website | datong.co.uk |
---|
Registered Address | Unit 3 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
14.5m at £0.005 | Seven Technologies Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
23 November 2020 | Delivered on: 14 December 2020 Persons entitled: NI Growth Loan Fund LP Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
23 November 2020 | Delivered on: 25 November 2020 Persons entitled: Yfm Private Equity Limited Classification: A registered charge Outstanding |
6 July 2020 | Delivered on: 8 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 October 2013 | Delivered on: 8 November 2013 Persons entitled: Northern Bank Limited T/a Danske Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 October 2013 | Delivered on: 8 November 2013 Persons entitled: Northern Bank Limited T/a Danske Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2007 | Delivered on: 21 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 2000 | Delivered on: 11 February 2000 Satisfied on: 3 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of clayton wood close west park leeds west yorkshire t/n YWE43029. Fully Satisfied |
13 August 1999 | Delivered on: 26 August 1999 Satisfied on: 3 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 1998 | Delivered on: 3 November 1998 Satisfied on: 8 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 December 2020 | Registration of charge 011694480009, created on 23 November 2020 (44 pages) |
---|---|
25 November 2020 | Registration of charge 011694480008, created on 23 November 2020 (43 pages) |
8 July 2020 | Registration of charge 011694480007, created on 6 July 2020 (57 pages) |
9 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
7 May 2020 | Satisfaction of charge 011694480005 in full (1 page) |
4 May 2020 | Satisfaction of charge 011694480006 in full (1 page) |
21 April 2020 | Satisfaction of charge 4 in full (1 page) |
21 April 2020 | Termination of appointment of David Anderson as a director on 21 April 2020 (1 page) |
21 April 2020 | All of the property or undertaking has been released from charge 4 (2 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
22 January 2020 | Appointment of Mr Roland Barzegar as a director on 22 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Michael John Howarth as a director on 22 January 2020 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
9 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
10 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Nicholas Hudson as a director on 1 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Nicholas Hudson as a director on 1 December 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
16 March 2017 | Appointment of Mr David Anderson as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr David Anderson as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Gavin Porter Williamson as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Gavin Porter Williamson as a director on 16 March 2017 (1 page) |
2 September 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
26 October 2015 | Appointment of Mr Nicholas Hudson as a director on 20 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Nicholas Hudson as a director on 20 October 2015 (2 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
18 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
1 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (11 pages) |
1 August 2014 | Termination of appointment of Mark Andrew Cook as a director on 3 June 2014 (1 page) |
1 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (11 pages) |
1 August 2014 | Termination of appointment of Mark Andrew Cook as a director on 3 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Mark Andrew Cook as a director on 3 June 2014 (1 page) |
1 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (11 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
8 November 2013 | Registration of charge 011694480005, created on 21 October 2013 (12 pages) |
8 November 2013 | Registration of charge 011694480006, created on 21 October 2013 (12 pages) |
8 November 2013 | Registration of charge 011694480006, created on 21 October 2013 (12 pages) |
8 November 2013 | Registration of charge 011694480005, created on 21 October 2013 (12 pages) |
8 October 2013 | Termination of appointment of Stephen George Ayres as a director on 30 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Stephen George Ayres as a director on 30 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Stephen George Ayres as a secretary on 30 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Stephen George Ayres as a secretary on 30 September 2013 (2 pages) |
9 September 2013 | Appointment of Gavin Porter Williamson as a director on 30 August 2013 (3 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2013 | Re-registration of Memorandum and Articles (24 pages) |
9 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2013 | Re-registration of Memorandum and Articles (24 pages) |
9 September 2013 | Appointment of Gavin Porter Williamson as a director on 30 August 2013 (3 pages) |
9 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
9 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
9 September 2013 | Resolutions
|
14 June 2013 | Termination of appointment of Richard Brearley as a director on 10 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Brian Mcqueen Smith as a director on 10 June 2013 (1 page) |
14 June 2013 | Director's details changed for Grant Ashley on 5 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Brian Mcqueen Smith on 5 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Grant Ashley on 5 April 2013 (2 pages) |
14 June 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
14 June 2013 | Director's details changed for Grant Ashley on 5 April 2013 (2 pages) |
14 June 2013 | Termination of appointment of Grant Ashley as a director on 10 June 2013 (1 page) |
14 June 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
14 June 2013 | Termination of appointment of Paul Ronald Scott Lever as a director on 10 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Paul Ronald Scott Lever as a director on 10 June 2013 (1 page) |
14 June 2013 | Director's details changed for Brian Mcqueen Smith on 5 April 2013 (2 pages) |
14 June 2013 | Termination of appointment of Richard Brearley as a director on 10 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Brian Mcqueen Smith as a director on 10 June 2013 (1 page) |
14 June 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
14 June 2013 | Director's details changed for Brian Mcqueen Smith on 5 April 2013 (2 pages) |
14 June 2013 | Termination of appointment of Grant Ashley as a director on 10 June 2013 (1 page) |
10 April 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
10 April 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
5 February 2013 | Termination of appointment of John Philip Kirtland as a director on 30 October 2012 (1 page) |
5 February 2013 | Termination of appointment of John Philip Kirtland as a director on 30 October 2012 (1 page) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Annual return made up to 5 April 2012 no member list (19 pages) |
25 April 2012 | Annual return made up to 5 April 2012 no member list (19 pages) |
25 April 2012 | Annual return made up to 5 April 2012 no member list (19 pages) |
12 March 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
12 March 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
16 January 2012 | Appointment of Mark Andrew Cook as a director on 9 January 2012 (3 pages) |
16 January 2012 | Appointment of Mark Andrew Cook as a director on 9 January 2012 (3 pages) |
16 January 2012 | Appointment of Mark Andrew Cook as a director on 9 January 2012 (3 pages) |
9 August 2011 | Termination of appointment of Dean Blood as a director (2 pages) |
9 August 2011 | Termination of appointment of Dean Blood as a director (2 pages) |
31 May 2011 | Annual return made up to 5 April 2011 with bulk list of shareholders (20 pages) |
31 May 2011 | Annual return made up to 5 April 2011 with bulk list of shareholders (20 pages) |
31 May 2011 | Annual return made up to 5 April 2011 with bulk list of shareholders (20 pages) |
9 May 2011 | Director's details changed for Mr Paul Ronald Scott Lever on 4 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Mr Paul Ronald Scott Lever on 4 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Mr Paul Ronald Scott Lever on 4 April 2011 (3 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
3 May 2011 | Director's details changed for Mr Dean Blood on 4 April 2011 (3 pages) |
3 May 2011 | Secretary's details changed for Stephen Ayres on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Richard Gregg Brearley on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Brian Mcqueen Smith on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Dean Blood on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Dean Blood on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Richard Gregg Brearley on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Stephen Ayres on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Grant Ashley on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Grant Ashley on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Stephen Ayres on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Grant Ashley on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Stephen Ayres on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Richard Gregg Brearley on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Brian Mcqueen Smith on 4 April 2011 (3 pages) |
3 May 2011 | Secretary's details changed for Stephen Ayres on 4 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Brian Mcqueen Smith on 4 April 2011 (3 pages) |
3 May 2011 | Secretary's details changed for Stephen Ayres on 4 April 2011 (3 pages) |
3 March 2011 | Appointment of John Philip Kirtland as a director (3 pages) |
3 March 2011 | Appointment of John Philip Kirtland as a director (3 pages) |
7 February 2011 | Group of companies' accounts made up to 30 September 2010 (48 pages) |
7 February 2011 | Group of companies' accounts made up to 30 September 2010 (48 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
11 May 2010 | Appointment of Richard Greg Brearley as a director (4 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (46 pages) |
11 May 2010 | Appointment of Richard Greg Brearley as a director (4 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (46 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (46 pages) |
26 February 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
26 February 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (57 pages) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (57 pages) |
7 September 2009 | Appointment terminated director james cooke (1 page) |
7 September 2009 | Appointment terminated director james cooke (1 page) |
30 July 2009 | Director appointed mr dean blood (1 page) |
30 July 2009 | Director appointed mr dean blood (1 page) |
27 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
23 April 2009 | Director's change of particulars / james cooke / 15/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / james cooke / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / grant ashley / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / grant ashley / 15/04/2009 (1 page) |
23 September 2008 | Memorandum and Articles of Association (83 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Memorandum and Articles of Association (83 pages) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (55 pages) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (55 pages) |
1 July 2008 | Return made up to 05/04/08; bulk list available separately (7 pages) |
1 July 2008 | Return made up to 05/04/08; bulk list available separately (7 pages) |
8 May 2008 | Director's change of particulars / james cooke / 30/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / james cooke / 30/04/2008 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: clayton wood close west park leeds LS16 6QE (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: clayton wood close west park leeds LS16 6QE (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Memorandum and Articles of Association (85 pages) |
17 October 2007 | Memorandum and Articles of Association (85 pages) |
11 October 2007 | Company name changed datong electronics PLC\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed datong electronics PLC\certificate issued on 11/10/07 (2 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
22 May 2007 | Return made up to 05/04/07; bulk list available separately (7 pages) |
22 May 2007 | Return made up to 05/04/07; bulk list available separately (7 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members
|
10 May 2006 | Return made up to 05/04/06; full list of members
|
1 February 2006 | Ad 30/09/05--------- £ si [email protected]=12500 £ ic 51000/63500 (4 pages) |
1 February 2006 | Ad 30/09/05--------- £ si [email protected]=23891 £ ic 63500/87391 (6 pages) |
1 February 2006 | Ad 30/09/05--------- £ si [email protected]=12500 £ ic 51000/63500 (4 pages) |
1 February 2006 | Ad 30/09/05--------- £ si [email protected]=23891 £ ic 63500/87391 (6 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Ad 07/09/05--------- si [email protected]=50400 ic 600/51000 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Ad 07/09/05--------- si [email protected]=50400 ic 600/51000 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Nc inc already adjusted 07/09/05 (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | S-div 07/09/05 (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | S-div 07/09/05 (1 page) |
14 September 2005 | Nc inc already adjusted 07/09/05 (1 page) |
8 September 2005 | Application for reregistration from private to PLC (1 page) |
8 September 2005 | Balance Sheet (14 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 September 2005 | Auditor's report (2 pages) |
8 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 September 2005 | Auditor's statement (6 pages) |
8 September 2005 | Application for reregistration from private to PLC (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | Re-registration of Memorandum and Articles (85 pages) |
8 September 2005 | Auditor's statement (6 pages) |
8 September 2005 | Re-registration of Memorandum and Articles (85 pages) |
8 September 2005 | Declaration on reregistration from private to PLC (1 page) |
8 September 2005 | Auditor's report (2 pages) |
8 September 2005 | Balance Sheet (14 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Declaration on reregistration from private to PLC (1 page) |
4 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (1 page) |
12 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 December 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
3 December 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
21 December 2001 | Secretary's particulars changed (1 page) |
21 December 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Location of register of members (1 page) |
8 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
8 May 2001 | Location of register of members (1 page) |
8 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (16 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
3 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 05/04/98; no change of members (7 pages) |
18 April 1998 | Return made up to 05/04/98; no change of members (7 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 June 1997 | New director appointed (3 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 05/04/97; no change of members (9 pages) |
1 May 1997 | Return made up to 05/04/97; no change of members (9 pages) |
14 August 1996 | Auditor's resignation (2 pages) |
14 August 1996 | Auditor's resignation (2 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 May 1996 | Return made up to 05/04/96; full list of members (10 pages) |
9 May 1996 | Return made up to 05/04/96; full list of members (10 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
30 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
28 April 1995 | Annual return made up to 05/04/95 (8 pages) |
28 April 1995 | Annual return made up to 05/04/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
14 June 1994 | Full accounts made up to 31 March 1994 (13 pages) |
14 June 1994 | Full accounts made up to 31 March 1994 (13 pages) |
14 April 1994 | Return made up to 05/04/94; full list of members
|
14 April 1994 | Return made up to 05/04/94; full list of members
|
7 April 1994 | Annual return made up to 05/04/94 (9 pages) |
7 April 1994 | Annual return made up to 05/04/94 (9 pages) |
5 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
5 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
13 May 1993 | Annual return made up to 05/04/93 (7 pages) |
13 May 1993 | Annual return made up to 05/04/93 (7 pages) |
22 July 1992 | Full accounts made up to 31 March 1992 (13 pages) |
22 July 1992 | Full accounts made up to 31 March 1992 (13 pages) |
15 July 1991 | Full accounts made up to 31 March 1991 (14 pages) |
15 July 1991 | Full accounts made up to 31 March 1991 (14 pages) |
4 June 1991 | Return made up to 05/04/91; full list of members (8 pages) |
4 June 1991 | Return made up to 05/04/91; full list of members (8 pages) |
6 February 1991 | Return made up to 05/07/90; full list of members (7 pages) |
6 February 1991 | Return made up to 05/07/90; full list of members (7 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (15 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (15 pages) |
9 April 1990 | Resolutions
|
9 April 1990 | Resolutions
|
6 April 1990 | £ nc 100/600 14/03/90 (1 page) |
6 April 1990 | Ad 14/03/90--------- £ si 580@1=580 £ ic 20/600 (2 pages) |
6 April 1990 | Ad 14/03/90--------- £ si 580@1=580 £ ic 20/600 (2 pages) |
6 April 1990 | £ nc 100/600 14/03/90 (1 page) |
11 June 1986 | Return made up to 08/08/85; full list of members (4 pages) |
11 June 1986 | Return made up to 08/08/85; full list of members (4 pages) |
8 May 1974 | Incorporation (12 pages) |
8 May 1974 | Incorporation (12 pages) |
8 May 1974 | Certificate of incorporation (1 page) |
8 May 1974 | Certificate of incorporation (1 page) |