Company NameDatex-Ohmeda Limited
Company StatusDissolved
Company Number03385644
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)
Dissolution Date15 May 2022 (1 year, 11 months ago)
Previous NamesDashkeep Limited and Datex-Engstrom Limited

Business Activity

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

Directors

Director NameKatherine Ann Jones
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(21 years after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameChristopher Thomas Jackson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 15 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMr Roy Wilfred Uncles
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address44 Parkwood Road
Bexley
Kent
DA5 3NW
Director NameKaija Katariina Helena Erkkila
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressMarjaniemenranta 28 B
Fin-00930
Helsinki Finland
Foreign
Secretary NameSandra Lee Snashfold
NationalityBritish
StatusResigned
Appointed01 November 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address8 Greenriggs
Luton
Bedfordshire
LU2 9TQ
Director NameSami Sakari Ervio
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed15 October 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2001)
RoleManaging Director
Correspondence AddressFlat 2 9 Oakhill Avenue
Hampstead
London
NW3 7RD
Director NameLeslie Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2004)
RoleManaging Director
Correspondence Address65 Green Lane
London
W7 2PA
Director NameDr Christopher John Clough
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2005)
RoleMd-Europe And Distributors
Correspondence AddressNorlands 4 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FE
Director NameArto Juhani Kontturi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed22 June 2001(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2003)
RoleCOO
Correspondence AddressVesatie 4
Kangasala
36200
Finland
Director NameHannu Tapani Ahjopalo
Date of BirthMay 1949 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed09 October 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2005)
RoleExecutive Director
Correspondence AddressKirkkosalmentie 3 G 103
Helsinki
00840
Foreign
Director NameColin Marshall Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 20 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Okus Road
Swindon
Wiltshire
SN1 4JQ
Director NameMr Robert Gordon Allday Spencer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(7 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMr Ulrich Guy Marcel Borgne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2011(14 years after company formation)
Appointment Duration2 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMiss Catherine Mary Bernadette Hickey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Secretary NameMiss Catherine Mary Bernadette Hickey
StatusResigned
Appointed31 May 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2013)
RoleCompany Director
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMr Grant Mark Dawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3135 Easton Turnpike
Fairfield
Ct 06828
United States
Director NameMr Gareth Richard Mullinex
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 14 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMr Stephen Joseph Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameMs Anna Lena Walsh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2016(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmersham Place
Little Chalfont
Buckinghamshire
HP7 9NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1997)
Correspondence Address21 Wilson Street
London
EC2M 2TX
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2000(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 March 2012)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitegehealthcare.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ge Medical Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 January 2001Delivered on: 8 January 2001
Satisfied on: 24 December 2008
Persons entitled: Country Estates(Hampshire)Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the lease and any deed licence consent or other instrument supplemental to the lease.
Particulars: A deposit of £6,000 (including any balance thereof for the time being outstanding after any reduction or increase in the deposit pursuant to the agreement) and the interest in the deposit account in which the deposit shall be held.
Fully Satisfied

Filing History

15 May 2022Final Gazette dissolved following liquidation (1 page)
15 February 2022Return of final meeting in a members' voluntary winding up (11 pages)
5 July 2021Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 July 2021 (2 pages)
2 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
(1 page)
2 July 2021Declaration of solvency (5 pages)
2 July 2021Appointment of a voluntary liquidator (3 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
13 February 2020Director's details changed for Katherine Ann Jones on 31 January 2020 (2 pages)
21 January 2020Termination of appointment of Anna Lena Walsh as a director on 18 December 2019 (1 page)
21 January 2020Appointment of Christopher Thomas Jackson as a director on 18 December 2019 (2 pages)
30 September 2019Change of details for Ge Medical Systems Limited as a person with significant control on 30 September 2019 (2 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
11 December 2018Director's details changed for Katherine Ann Jones on 1 October 2018 (2 pages)
20 September 2018Director's details changed for Ms Anna Lena Walsh on 31 July 2018 (2 pages)
27 June 2018Termination of appointment of Stephen Joseph Taylor as a director on 15 June 2018 (1 page)
27 June 2018Appointment of Katherine Ann Jones as a director on 15 June 2018 (2 pages)
4 June 2018Director's details changed for Ms Anna Lena Walsh on 1 June 2018 (2 pages)
1 June 2018Change of details for Ge Medical Systems Limited as a person with significant control on 1 June 2018 (2 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
6 February 2018Notification of Ge Medical Systems Limited as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
25 January 2017Full accounts made up to 30 June 2016 (15 pages)
25 January 2017Full accounts made up to 30 June 2016 (15 pages)
26 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 June 2016Appointment of Ms Anna Lena Walsh as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Ms Anna Lena Walsh as a director on 14 June 2016 (2 pages)
22 June 2016Termination of appointment of Gareth Richard Mullinex as a director on 14 June 2016 (1 page)
22 June 2016Termination of appointment of Gareth Richard Mullinex as a director on 14 June 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Full accounts made up to 31 December 2014 (11 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
18 May 2015Statement of company's objects (2 pages)
18 May 2015Statement of company's objects (2 pages)
14 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cnacel share prem a/c 24/04/2015
(1 page)
14 May 2015Solvency Statement dated 24/04/15 (1 page)
14 May 2015Resolutions
  • RES13 ‐ Cnacel share prem a/c 24/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2015Statement by Directors (1 page)
14 May 2015Solvency Statement dated 24/04/15 (1 page)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1
(4 pages)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1
(4 pages)
14 May 2015Statement by Directors (1 page)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
30 September 2014Termination of appointment of Grant Mark Dawson as a director on 3 September 2014 (1 page)
30 September 2014Appointment of Mr Stephen Joseph Taylor as a director on 3 September 2014 (2 pages)
30 September 2014Termination of appointment of Grant Mark Dawson as a director on 3 September 2014 (1 page)
30 September 2014Termination of appointment of Grant Mark Dawson as a director on 3 September 2014 (1 page)
30 September 2014Appointment of Mr Stephen Joseph Taylor as a director on 3 September 2014 (2 pages)
30 September 2014Appointment of Mr Stephen Joseph Taylor as a director on 3 September 2014 (2 pages)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
3 September 2014Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 251,000
(6 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 251,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
3 December 2013Section 519 (2 pages)
3 December 2013Section 519 (2 pages)
26 November 2013Section 519 (2 pages)
26 November 2013Section 519 (2 pages)
7 August 2013Termination of appointment of Catherine Hickey as a secretary (1 page)
7 August 2013Termination of appointment of Catherine Hickey as a secretary (1 page)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
10 June 2013Appointment of Mr Grant Mark Dawson as a director (2 pages)
10 June 2013Appointment of Mr Grant Mark Dawson as a director (2 pages)
10 June 2013Appointment of Mr Gareth Richard Mullinex as a director (2 pages)
10 June 2013Termination of appointment of Catherine Hickey as a director (1 page)
10 June 2013Appointment of Mr Gareth Richard Mullinex as a director (2 pages)
10 June 2013Termination of appointment of Catherine Hickey as a director (1 page)
2 June 2013Termination of appointment of Robert Spencer as a director (1 page)
2 June 2013Termination of appointment of Robert Spencer as a director (1 page)
28 May 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2012Register inspection address has been changed from 10 Dominion Street London EC2M 2EE (1 page)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
17 July 2012Register inspection address has been changed from 10 Dominion Street London EC2M 2EE (1 page)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Robert Gordon Allday Spencer on 12 June 2012 (2 pages)
16 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Director's details changed for Robert Gordon Allday Spencer on 12 June 2012 (2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2012Appointment of Miss Catherine Mary Bernadette Hickey as a secretary (1 page)
6 July 2012Appointment of Miss Catherine Mary Bernadette Hickey as a secretary (1 page)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
27 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 251,000
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 251,000
(3 pages)
26 March 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
26 March 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
28 December 2011Appointment of Miss Catherine Mary Bernadette Hickey as a director (2 pages)
28 December 2011Appointment of Miss Catherine Mary Bernadette Hickey as a director (2 pages)
26 September 2011Appointment of Mr Ulrich Guy Marcel Borgne as a director (2 pages)
26 September 2011Appointment of Mr Ulrich Guy Marcel Borgne as a director (2 pages)
26 September 2011Termination of appointment of Ulrich Borgne as a director (1 page)
26 September 2011Termination of appointment of Ulrich Borgne as a director (1 page)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 August 2011Termination of appointment of Colin Hughes as a director (1 page)
23 August 2011Termination of appointment of Colin Hughes as a director (1 page)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
27 July 2011Register inspection address has been changed (3 pages)
27 July 2011Register inspection address has been changed (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
30 July 2010Full accounts made up to 31 December 2009 (24 pages)
30 July 2010Full accounts made up to 31 December 2009 (24 pages)
25 August 2009Return made up to 12/06/09; full list of members (5 pages)
25 August 2009Return made up to 12/06/09; full list of members (5 pages)
23 June 2009Full accounts made up to 31 December 2008 (26 pages)
23 June 2009Full accounts made up to 31 December 2008 (26 pages)
7 January 2009Registered office changed on 07/01/2009 from ten dominion street london EC2M 2EE (1 page)
7 January 2009Registered office changed on 07/01/2009 from ten dominion street london EC2M 2EE (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Return made up to 12/06/08; full list of members (5 pages)
23 July 2008Return made up to 12/06/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
2 July 2008Full accounts made up to 31 December 2007 (28 pages)
13 December 2007Full accounts made up to 31 December 2006 (27 pages)
13 December 2007Full accounts made up to 31 December 2006 (27 pages)
13 September 2007Return made up to 12/06/07; full list of members (7 pages)
13 September 2007Return made up to 12/06/07; full list of members (7 pages)
8 June 2007Full accounts made up to 31 December 2005 (25 pages)
8 June 2007Full accounts made up to 31 December 2005 (25 pages)
4 July 2006Return made up to 12/06/06; full list of members (7 pages)
4 July 2006Return made up to 12/06/06; full list of members (7 pages)
9 March 2006Full accounts made up to 31 December 2004 (23 pages)
9 March 2006Full accounts made up to 31 December 2004 (23 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 August 2005Return made up to 12/06/05; full list of members (7 pages)
17 August 2005Return made up to 12/06/05; full list of members (7 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
30 October 2004Full accounts made up to 31 December 2003 (24 pages)
30 October 2004Full accounts made up to 31 December 2003 (24 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (24 pages)
29 October 2003Full accounts made up to 31 December 2002 (24 pages)
22 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Resolutions
  • RES13 ‐ Apt auditors 17/03/03
(1 page)
11 April 2003Resolutions
  • RES13 ‐ Apt auditors 17/03/03
(1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
4 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
15 May 2002Registered office changed on 15/05/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
15 May 2002Registered office changed on 15/05/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
7 May 2002Full accounts made up to 31 December 2001 (19 pages)
7 May 2002Full accounts made up to 31 December 2001 (19 pages)
9 October 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2001Full accounts made up to 31 December 2000 (18 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Return made up to 12/06/01; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 12/06/01; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (21 pages)
1 February 2001Full accounts made up to 31 December 1999 (21 pages)
8 January 2001Particulars of mortgage/charge (4 pages)
8 January 2001Particulars of mortgage/charge (4 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/09/00
(1 page)
25 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/09/00
(1 page)
30 August 2000Registered office changed on 30/08/00 from: 71 great north road hatfield hertfordshire AL9 5EN (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Return made up to 12/06/00; full list of members (7 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 71 great north road hatfield hertfordshire AL9 5EN (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Return made up to 12/06/00; full list of members (7 pages)
30 August 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 December 1998 (21 pages)
3 February 2000Full accounts made up to 31 December 1998 (21 pages)
27 August 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
30 June 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1998Full accounts made up to 31 December 1997 (14 pages)
26 June 1998Company name changed datex-engstrom LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed datex-engstrom LIMITED\certificate issued on 29/06/98 (2 pages)
5 February 1998Ad 31/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 1998Ad 31/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
4 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
6 November 1997Memorandum and Articles of Association (15 pages)
6 November 1997Memorandum and Articles of Association (15 pages)
13 August 1997Company name changed dashkeep LIMITED\certificate issued on 14/08/97 (2 pages)
13 August 1997Company name changed dashkeep LIMITED\certificate issued on 14/08/97 (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997Secretary resigned (1 page)
12 June 1997Incorporation (9 pages)
12 June 1997Incorporation (9 pages)