About

Registered Number: 02989278
Date of Incorporation: 11/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 32 Cranford Road, Finchfield, Wolverhampton, WV3 8EP

 

Established in 1994, Datatech Systems Gb Ltd has its registered office in Wolverhampton, it's status is listed as "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, John Thomas 24 May 1995 - 1
BAMFORD, Amanda Louise 11 November 1994 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
INGRAM, Dorothy Edna 11 November 1994 31 October 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 09 April 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 11 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 19 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 15 September 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
363s - Annual Return 29 November 1996
AA - Annual Accounts 09 September 1996
288 - N/A 20 February 1996
363x - Annual Return 23 January 1996
288 - N/A 15 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
287 - Change in situation or address of Registered Office 25 November 1994
288 - N/A 25 November 1994
288 - N/A 25 November 1994
NEWINC - New incorporation documents 11 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.