Company NameData And Information Management Limited
Company StatusDissolved
Company Number03048499
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date8 December 2014 (9 years, 4 months ago)
Previous NameEnjoyluxury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Town
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology House 1 Normanton Lane
Bottesford
Nottingham
NG13 0EL
Director NameMichael Anthony Samuel Kay
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1997)
RoleChartered Accountant
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Director NameMr Norman Roger Mosley Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 29 July 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiningsby House
Miningsby
Boston
Lincolnshire
PE22 7NJ
Secretary NameMichael Anthony Samuel Kay
NationalityBritish
StatusResigned
Appointed18 May 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1997)
RoleChartered Accountant
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Director NameMr Stephen Langley Norman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 16 December 2004)
RoleChartered Electrical Engineer
Correspondence Address6 Castle Close
Bottesford
Nottingham
NG13 0EH
Director NameVictoria Jane Smeeton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2006)
RoleCommercial Manager
Correspondence Address17 Cricket Lawns
Oakham
Leicestershire
LE15 6HT
Secretary NamePamela Veronica Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressMiningsby House
Miningsby
Boston
Lincolnshire
PE22 7NJ
Director NameMr Shaun Keith Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpeedwell Mill Old Coach Road
Tansley
Matlock
Derbyshire
DE4 5FY
Director NameMrs Claire Louise Goddard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(16 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKhepera Business Centre Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Norman Roger Mosley Smith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 December 2014Final Gazette dissolved following liquidation (1 page)
8 December 2014Final Gazette dissolved following liquidation (1 page)
8 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
8 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (16 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (16 pages)
30 August 2013Liquidators statement of receipts and payments to 28 June 2013 (16 pages)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Statement of affairs with form 4.19 (7 pages)
6 July 2012Statement of affairs with form 4.19 (7 pages)
6 July 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Registered office address changed from Technology House 1 Normanton Lane Bottesford Nottingham NG13 0EL on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from Technology House 1 Normanton Lane Bottesford Nottingham NG13 0EL on 18 June 2012 (2 pages)
28 February 2012Accounts made up to 31 May 2011 (2 pages)
28 February 2012Accounts made up to 31 May 2011 (2 pages)
12 January 2012Termination of appointment of Claire Louise Goddard as a director on 6 January 2012 (2 pages)
12 January 2012Appointment of Andrew Town as a director on 5 January 2012 (3 pages)
12 January 2012Appointment of Andrew Town as a director on 5 January 2012 (3 pages)
12 January 2012Appointment of Andrew Town as a director on 5 January 2012 (3 pages)
12 January 2012Termination of appointment of Claire Louise Goddard as a director on 6 January 2012 (2 pages)
12 January 2012Termination of appointment of Claire Louise Goddard as a director on 6 January 2012 (2 pages)
20 December 2011Termination of appointment of Shaun Keith Smith as a director on 28 November 2011 (2 pages)
20 December 2011Termination of appointment of Shaun Keith Smith as a director on 28 November 2011 (2 pages)
15 December 2011Appointment of Mrs Claire Louise Goddard as a director on 28 November 2011 (3 pages)
15 December 2011Appointment of Mrs Claire Louise Goddard as a director on 28 November 2011 (3 pages)
4 August 2011Registered office address changed from Miningsby House Miningsby Boston Lincolnshire PE22 7NJ on 4 August 2011 (2 pages)
4 August 2011Termination of appointment of Norman Smith as a director (2 pages)
4 August 2011Termination of appointment of Pamela Smith as a secretary (2 pages)
4 August 2011Appointment of Shaun Keith Smith as a director (3 pages)
4 August 2011Registered office address changed from Miningsby House Miningsby Boston Lincolnshire PE22 7NJ on 4 August 2011 (2 pages)
4 August 2011Termination of appointment of Norman Smith as a director (2 pages)
4 August 2011Termination of appointment of Pamela Smith as a secretary (2 pages)
4 August 2011Registered office address changed from Miningsby House Miningsby Boston Lincolnshire PE22 7NJ on 4 August 2011 (2 pages)
4 August 2011Appointment of Shaun Keith Smith as a director (3 pages)
7 July 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
7 July 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
18 February 2011Accounts made up to 31 May 2010 (2 pages)
18 February 2011Accounts made up to 31 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Norman Roger Mosley Smith on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Norman Roger Mosley Smith on 20 April 2010 (2 pages)
2 March 2010Accounts made up to 31 May 2009 (3 pages)
2 March 2010Accounts made up to 31 May 2009 (3 pages)
8 June 2009Return made up to 21/04/09; full list of members (3 pages)
8 June 2009Return made up to 21/04/09; full list of members (3 pages)
27 May 2009Accounts made up to 31 May 2008 (6 pages)
27 May 2009Accounts made up to 31 May 2008 (6 pages)
5 June 2008Return made up to 21/04/08; full list of members (3 pages)
5 June 2008Return made up to 21/04/08; full list of members (3 pages)
1 April 2008Accounts made up to 31 May 2007 (6 pages)
1 April 2008Accounts made up to 31 May 2007 (6 pages)
22 August 2007Accounts made up to 31 May 2006 (5 pages)
22 August 2007Accounts made up to 31 May 2006 (5 pages)
23 July 2007Director resigned (1 page)
23 July 2007Return made up to 21/04/07; full list of members (2 pages)
23 July 2007Return made up to 21/04/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
30 June 2006Return made up to 21/04/06; full list of members (7 pages)
30 June 2006Return made up to 21/04/06; full list of members (7 pages)
28 March 2006Accounts made up to 31 May 2005 (5 pages)
28 March 2006Accounts made up to 31 May 2005 (5 pages)
25 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2005Accounts made up to 31 May 2004 (5 pages)
8 March 2005Accounts made up to 31 May 2004 (5 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
29 March 2004Accounts made up to 31 May 2003 (5 pages)
29 March 2004Accounts made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 21/04/03; full list of members (7 pages)
2 June 2003Return made up to 21/04/03; full list of members (7 pages)
2 April 2003Accounts made up to 31 May 2002 (5 pages)
2 April 2003Accounts made up to 31 May 2002 (5 pages)
23 April 2002Return made up to 21/04/02; full list of members (7 pages)
23 April 2002Return made up to 21/04/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
23 May 2001Return made up to 21/04/01; full list of members (7 pages)
23 May 2001Return made up to 21/04/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 May 2000 (8 pages)
16 January 2001Full accounts made up to 31 May 2000 (8 pages)
25 May 2000Return made up to 21/04/00; full list of members (7 pages)
25 May 2000Return made up to 21/04/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 May 1999 (7 pages)
12 January 2000Full accounts made up to 31 May 1999 (7 pages)
14 May 1999Return made up to 21/04/99; full list of members (8 pages)
14 May 1999Return made up to 21/04/99; full list of members (8 pages)
8 January 1999Full accounts made up to 31 May 1998 (7 pages)
8 January 1999Full accounts made up to 31 May 1998 (7 pages)
14 May 1998Return made up to 21/04/98; full list of members (8 pages)
14 May 1998Return made up to 21/04/98; full list of members (8 pages)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
29 April 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned;director resigned (2 pages)
21 April 1997Secretary resigned;director resigned (2 pages)
21 April 1997Director's particulars changed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director's particulars changed (2 pages)
17 April 1997Return made up to 21/04/96; full list of members (6 pages)
17 April 1997Return made up to 21/04/96; full list of members (6 pages)
15 April 1997Registered office changed on 15/04/97 from: 49 mabgate leeds west yorkshire LS9 7DR (1 page)
15 April 1997Registered office changed on 15/04/97 from: 49 mabgate leeds west yorkshire LS9 7DR (1 page)
27 March 1997Full accounts made up to 30 April 1996 (8 pages)
27 March 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
27 March 1997Full accounts made up to 30 April 1996 (8 pages)
27 March 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
12 June 1995Memorandum and Articles of Association (8 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Memorandum and Articles of Association (8 pages)
5 June 1995Company name changed enjoyluxury LIMITED\certificate issued on 06/06/95 (2 pages)
5 June 1995Company name changed enjoyluxury LIMITED\certificate issued on 06/06/95 (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1995Director resigned;new director appointed (3 pages)
26 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 May 1995Director resigned;new director appointed (3 pages)
21 April 1995Incorporation (9 pages)
21 April 1995Incorporation (9 pages)