Company NameDataday Limited
Company StatusDissolved
Company Number00929750
CategoryPrivate Limited Company
Incorporation Date29 March 1968(56 years ago)
Dissolution Date18 December 2001 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr David Edward Henry Neale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Primrose Hill
Chelmsford
Essex
CM1 2RH
Director NameMr Edward Neale
Date of BirthJuly 1907 (Born 116 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1991(22 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 1991)
RoleCompany Director
Correspondence Address48 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HF
Director NameMr Peter Charles Neale
Date of BirthMay 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1991(22 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 1991)
RoleCompany Director
Correspondence Address56 Wansfell Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3SW
Director NameMr William Neale
Date of BirthOctober 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1991(22 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 1991)
RoleCompany Director
Correspondence Address84 St Augustines Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JQ
Secretary NameMr David Edward Henry Neale
NationalityBritish
StatusResigned
Appointed04 January 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Primrose Hill
Chelmsford
Essex
CM1 2RH
Director NameMr Ronald Arthur Russell-Hobbs
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Tyringham
Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameDonald Conway Davis
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 March 1994)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAusten Wood
Austenwood Common
Gerrards Cross
Buckinghamshire
SL9 8NL

Location

Registered AddressThe Charfleet Bindery
Canvey Island
Essex
SS8 0PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Financials

Year2014
Net Worth-£1,515,022
Current Liabilities£2,047,705

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2001Receiver's abstract of receipts and payments (2 pages)
12 April 2001Receiver ceasing to act (1 page)
26 April 2000Receiver's abstract of receipts and payments (2 pages)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
17 December 1998Receiver ceasing to act (1 page)
23 April 1998Receiver's abstract of receipts and payments (2 pages)
24 April 1997Receiver's abstract of receipts and payments (2 pages)
24 April 1996Receiver's abstract of receipts and payments (2 pages)
10 May 1995Receiver's abstract of receipts and payments (4 pages)
8 February 1988Accounts for a small company made up to 31 March 1987 (3 pages)