Company NameDatareward Limited
Company StatusDissolved
Company Number01415983
CategoryPrivate Limited Company
Incorporation Date20 February 1979(45 years, 2 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Andrew McConnell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 16 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Churchfield Close
Liversedge
West Yorkshire
WF15 6JW
Director NameMr Roger Stuart Armitage
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 16 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address191 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SR
Secretary NameMr Roger Stuart Armitage
NationalityBritish
StatusClosed
Appointed01 April 1996(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SR
Director NameJurek Andrzej Kubinski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 April 1991)
RoleAccountant
Correspondence Address3 Corn Mill Bottom
Shelley
Huddersfield
West Yorkshire
HD8 8JJ
Secretary NameMr Terrance James Gunter
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address4 Hall Cliffe Rise
Horbury
Wakefield
West Yorkshire
WF4 6NJ
Secretary NameJohn David Crohill
NationalityBritish
StatusResigned
Appointed30 September 1993(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address1 Back Lane
Wigginton
York
Yorkshire
YO3 3ZH

Location

Registered AddressRevell Ward
Norwich Union House High Street
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997Registered office changed on 03/06/97 from: 43 market street huddersfield W. yorks HD1 2HL (1 page)
28 May 1997Return made up to 20/04/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1995Return made up to 20/04/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)