Company NameDatamedics Ltd.
Company StatusDissolved
Company Number03158610
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameBraveshield Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith James Rivers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(3 weeks, 5 days after company formation)
Appointment Duration15 years (closed 22 March 2011)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Halfacres
Witham
Essex
CM8 1QX
Secretary NameMrs Janet Ann Rivers
NationalityBritish
StatusClosed
Appointed11 March 1996(3 weeks, 5 days after company formation)
Appointment Duration15 years (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Halfacres
Witham
Essex
CM8 1QX
Director NameMrs Janet Ann Rivers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Halfacres
Witham
Essex
CM8 1QX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressColne House
Guithavon Street
Witham
Essex
CM8 1BL
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010Application to strike the company off the register (3 pages)
26 November 2010Application to strike the company off the register (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Director's details changed for Keith James Rivers on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(4 pages)
1 February 2010Director's details changed for Keith James Rivers on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Keith James Rivers on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 December 2007Registered office changed on 05/12/07 from: dickens house guitavon street witham essex CM8 1BJ (1 page)
5 December 2007Registered office changed on 05/12/07 from: dickens house guitavon street witham essex CM8 1BJ (1 page)
29 March 2007Return made up to 31/01/07; full list of members (6 pages)
29 March 2007Return made up to 31/01/07; full list of members (6 pages)
22 June 2006Return made up to 31/01/06; full list of members (6 pages)
22 June 2006Return made up to 31/01/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
23 September 2004Registered office changed on 23/09/04 from: bowmans the old brewery priory lane burford oxfordshire OX18 4SG (1 page)
23 September 2004Registered office changed on 23/09/04 from: bowmans the old brewery priory lane burford oxfordshire OX18 4SG (1 page)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
1 August 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
1 August 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 March 2003Return made up to 31/01/03; full list of members (6 pages)
4 March 2003Return made up to 31/01/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
27 January 2003Amended accounts made up to 5 April 2001 (7 pages)
27 January 2003Amended accounts made up to 5 April 2001 (7 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
27 January 2003Amended accounts made up to 5 April 2001 (7 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
26 March 2001Return made up to 31/01/01; full list of members (6 pages)
26 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (7 pages)
21 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997Full accounts made up to 31 March 1997 (7 pages)
5 November 1997Full accounts made up to 31 March 1997 (7 pages)
2 June 1997Registered office changed on 02/06/97 from: akeman house 14 corbett road carterton oxfordshire OX18 3LD (1 page)
2 June 1997Return made up to 14/02/97; full list of members (6 pages)
2 June 1997Return made up to 14/02/97; full list of members (6 pages)
2 June 1997Registered office changed on 02/06/97 from: akeman house 14 corbett road carterton oxfordshire OX18 3LD (1 page)
14 April 1996Ad 26/03/96--------- £ si 989@1=989 £ ic 2/991 (2 pages)
14 April 1996Ad 26/03/96--------- £ si 989@1=989 £ ic 2/991 (2 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996Accounting reference date notified as 31/03 (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996£ nc 100/10000 11/03/96 (1 page)
25 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996£ nc 100/10000 11/03/96 (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996New director appointed (2 pages)
22 March 1996Company name changed braveshield engineering LIMITED\certificate issued on 25/03/96 (2 pages)
22 March 1996Company name changed braveshield engineering LIMITED\certificate issued on 25/03/96 (2 pages)
14 February 1996Incorporation (8 pages)
14 February 1996Incorporation (8 pages)