Company NameDatacare Limited
Company StatusDissolved
Company Number03284234
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePamela Ann Duffy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(same day as company formation)
RoleSecretary
Correspondence Address33 Heathfield
Leeds
LS16 7AB
Secretary NameMr Peter Duffy
NationalityBritish
StatusClosed
Appointed01 June 1997(6 months after company formation)
Appointment Duration6 years, 5 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Secretary NameMr Michael Burton
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGablestones 86 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address33 Heathfield
Leeds
West Yorkshire
LS16 7AB
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 January 2002Return made up to 26/11/01; no change of members (6 pages)
7 June 2001Return made up to 26/11/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Registered office changed on 20/11/00 from: 33 heathfield leeds LS16 7AB (1 page)
20 November 2000Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
1 November 2000Full accounts made up to 31 March 1999 (9 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 February 1999Return made up to 26/11/98; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
(4 pages)
2 January 1998Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 1998New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
26 November 1996Incorporation (27 pages)