Company NameDatacare Management Services Limited
DirectorsKevin Patrick Swift and Tracey Victoria Swift
Company StatusDissolved
Company Number03322909
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Patrick Swift
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleManager
Correspondence AddressThe Tide Race
High Street, Airmyn
Goole
North Humberside
DN14 8LD
Director NameTracey Victoria Swift
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleManager
Correspondence AddressThe Tide Race
High Street, Airmyn
Goole
North Humberside
DN14 8LD
Secretary NameTracey Victoria Swift
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleManager
Correspondence AddressThe Tide Race
High Street, Airmyn
Goole
North Humberside
DN14 8LD

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£12,295
Current Liabilities£66,225

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
12 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2004Appointment of a voluntary liquidator (1 page)
11 February 2004Statement of affairs (7 pages)
28 January 2004Registered office changed on 28/01/04 from: 2 knedlington road industrial estate howden goole east yorkshire DN14 7HZ (1 page)
28 March 2003Return made up to 24/02/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
31 December 2002Registered office changed on 31/12/02 from: 1E howdenshire way knedlington road, howden goole north humberside DN14 7HZ (1 page)
9 April 2002Return made up to 24/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
16 March 2001Return made up to 24/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
12 April 1999Return made up to 24/02/99; no change of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 March 1998Return made up to 24/02/98; full list of members (6 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
24 February 1997Incorporation (14 pages)