Company NameDatum Environmental Limited
Company StatusDissolved
Company Number03401140
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 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 NameMr Daryl Teifion Roberts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleSenior Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Medlar Drive
Willow Park
Welton
East Yorkshire
HU15 1TE
Secretary NameMr William Teifion Roberts
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Dower Rise
Swanland
North Humberside
HU14 3QT
Director NameKaren Louise Ryan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleAccounts Manager
Correspondence Address26 Silcoates Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NX

Location

Registered Address263 Boulevard
Hessle Road
Hull
HU3 3EQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

64 at £1Daryl Teifion Roberts
64.00%
Ordinary A
24 at £1Daryl Teifion Roberts
24.00%
Ordinary B
12 at £1Marilyn Roberts
12.00%
Ordinary C

Financials

Year2014
Net Worth-£67,068
Current Liabilities£67,068

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Compulsory strike-off action has been suspended (1 page)
16 January 2014Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 December 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(5 pages)
13 December 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(5 pages)
13 December 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 August 2011Registered office address changed from Unit 4 Wallingfen Park 236 Main Road Newport East Yorkshire HU15 2RH on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Unit 4 Wallingfen Park 236 Main Road Newport East Yorkshire HU15 2RH on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Unit 4 Wallingfen Park 236 Main Road Newport East Yorkshire HU15 2RH on 8 August 2011 (1 page)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2010Director's details changed for Daryl Teifion Roberts on 9 July 2010 (2 pages)
14 September 2010Secretary's details changed for William Teifion Roberts on 9 July 2010 (1 page)
14 September 2010Secretary's details changed for William Teifion Roberts on 9 July 2010 (1 page)
14 September 2010Director's details changed for Daryl Teifion Roberts on 9 July 2010 (2 pages)
14 September 2010Director's details changed for Daryl Teifion Roberts on 9 July 2010 (2 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for William Teifion Roberts on 9 July 2010 (1 page)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 September 2009Return made up to 01/08/09; full list of members (10 pages)
5 September 2009Return made up to 01/08/09; full list of members (10 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 July 2008Return made up to 09/07/08; no change of members (6 pages)
25 July 2008Return made up to 09/07/08; no change of members (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 09/07/07; no change of members (6 pages)
1 August 2007Return made up to 09/07/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 09/07/06; full list of members (6 pages)
21 July 2006Return made up to 09/07/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2004Return made up to 09/07/04; full list of members (6 pages)
21 July 2004Return made up to 09/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 July 2003Return made up to 09/07/03; full list of members (6 pages)
21 July 2003Return made up to 09/07/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 July 2002Return made up to 09/07/02; full list of members (6 pages)
3 July 2002Return made up to 09/07/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Registered office changed on 31/05/01 from: suite 2 friary chambers whitefriargate hull north humberside HU1 2HA (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Registered office changed on 31/05/01 from: suite 2 friary chambers whitefriargate hull north humberside HU1 2HA (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 6 marina court castle street kingston upon hull HU1 1TJ (1 page)
8 October 1999Registered office changed on 08/10/99 from: 6 marina court castle street kingston upon hull HU1 1TJ (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
5 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
24 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
25 July 1998Return made up to 09/07/98; full list of members (6 pages)
25 July 1998Registered office changed on 25/07/98 from: 34 dower rise swanland north ferriby north humberside HU14 3QT (1 page)
25 July 1998Return made up to 09/07/98; full list of members (6 pages)
25 July 1998Registered office changed on 25/07/98 from: 34 dower rise swanland north ferriby north humberside HU14 3QT (1 page)
12 August 1997Ad 28/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1997Ad 28/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Incorporation (19 pages)
9 July 1997Incorporation (19 pages)