Company NameDatablend Limited
Company StatusDissolved
Company Number02593888
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Niels Kristensen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2007)
RoleInsurance Policy Trader
Correspondence AddressIm Egghubel 10
Nesselnbach Ag
Switerland Ch 5524
Director NameMrs Gail Anthea Kristensen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2007)
RoleFinancial Holdings
Correspondence AddressIm Egghubel 10
Nesselnbach Ag
Ch-5224
Switzerland
Secretary NameDavid Niels Kristensen
NationalityBritish
StatusClosed
Appointed17 August 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2007)
RoleInsurance Policy Trader
Correspondence AddressIm Egghubel 10
Nesselnbach Ag
Switerland Ch 5524
Director NameSven Arvid Gustav Johansson
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1991(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1992)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Gate
Blackhill
Crowborough
East Sussex
TN6 1XE
Director NameLiss Anders Rydin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1991(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1992)
RoleConsulting Engineer
Correspondence Address157a Ditchling Rise
Brighton
East Sussex
BN1 4QR
Secretary NameSven Arvid Gustav Johansson
NationalitySwedish
StatusResigned
Appointed25 March 1991(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1992)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Gate
Blackhill
Crowborough
East Sussex
TN6 1XE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2005Return made up to 21/03/05; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 March 2004Return made up to 21/03/04; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 March 2003Return made up to 21/03/03; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
20 March 2002Return made up to 21/03/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 21/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
22 March 2000Return made up to 21/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 March 1999Return made up to 21/03/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 March 1998Return made up to 21/03/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
20 March 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Full accounts made up to 29 February 1996 (10 pages)
24 March 1996Return made up to 21/03/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 28 February 1995 (10 pages)
16 March 1995Return made up to 21/03/95; full list of members (6 pages)