Company NameDataimport Limited
Company StatusDissolved
Company Number03092868
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 05 March 2002)
RoleComputer Analyst
Correspondence Address31 St Vincents Road
Chelmsford
Essex
CM2 9PS
Secretary NameVera Jeffery
NationalityBritish
StatusClosed
Appointed07 September 1995(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address26 Dymchurch Close
Polegate
Eastbourne
East Sussex
BN26 6ND
Director NameVera Jeffery
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 05 March 2002)
RoleSecretary
Correspondence Address26 Dymchurch Close
Polegate
Eastbourne
East Sussex
BN26 6ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 St Vincents Road
Chelmsford
Essex
CM2 9PS
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Application for striking-off (1 page)
20 March 2001Full accounts made up to 31 August 2000 (10 pages)
4 September 2000Return made up to 18/08/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 August 1999 (9 pages)
6 September 1999Return made up to 18/08/99; full list of members (6 pages)
23 February 1999Full accounts made up to 31 August 1998 (9 pages)
8 September 1998Return made up to 18/08/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 August 1997 (9 pages)
10 September 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Full accounts made up to 31 August 1996 (8 pages)
29 August 1996Return made up to 18/08/96; full list of members (6 pages)
24 October 1995New director appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 1995Director resigned;new director appointed (2 pages)
18 August 1995Incorporation (12 pages)