About

Registered Number: 02510343
Date of Incorporation: 11/06/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2015 (8 years and 11 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Based in Brighton, Datum Industrial Flooring Ltd was setup in 1990, it has a status of "Dissolved". The company is VAT Registered. Hodges, John Victor, Standen, David Sean are listed as the directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, John Victor N/A 30 November 1993 1
STANDEN, David Sean 01 October 2005 21 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 February 2015
4.68 - Liquidator's statement of receipts and payments 01 December 2014
4.68 - Liquidator's statement of receipts and payments 06 January 2014
4.68 - Liquidator's statement of receipts and payments 06 January 2014
4.40 - N/A 17 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
LIQ MISC OC - N/A 05 December 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 05 January 2012
RESOLUTIONS - N/A 08 November 2010
4.20 - N/A 08 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2010
AD01 - Change of registered office address 26 October 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
363a - Annual Return 30 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 05 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 15 June 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 30 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 28 June 2000
225 - Change of Accounting Reference Date 25 August 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 23 February 1998
395 - Particulars of a mortgage or charge 02 February 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 30 October 1996
288 - N/A 01 October 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 19 February 1996
287 - Change in situation or address of Registered Office 26 January 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 17 June 1994
288 - N/A 12 December 1993
AA - Annual Accounts 22 October 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 02 June 1992
395 - Particulars of a mortgage or charge 27 January 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
288 - N/A 11 April 1991
288 - N/A 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1990
288 - N/A 28 June 1990
288 - N/A 28 June 1990
287 - Change in situation or address of Registered Office 28 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1990
288 - N/A 20 June 1990
288 - N/A 20 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
NEWINC - New incorporation documents 11 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2010 Outstanding

N/A

Legal assignment 14 July 2010 Outstanding

N/A

Floating charge (all assets) 12 March 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 12 March 2010 Outstanding

N/A

Rent deposit deed 24 November 2003 Outstanding

N/A

Mortgage debenture 22 January 1998 Outstanding

N/A

Single debenture 13 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.