MYDATON LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0RJ

Company number 02847692
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address OMEGA SIGNS LIMITED, NEWMARKET APPROACH, LEEDS, LS9 0RJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 25 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of MYDATON LIMITED are www.mydaton.co.uk, and www.mydaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Mydaton Limited is a Private Limited Company. The company registration number is 02847692. Mydaton Limited has been working since 25 August 1993. The present status of the company is Active. The registered address of Mydaton Limited is Omega Signs Limited Newmarket Approach Leeds Ls9 0rj. . STIRLING, Alan Peter is a Secretary of the company. TIMMERMANS, Anthony Robert is a Director of the company. Secretary CHAPMAN, Michael Noel has been resigned. Secretary ROSSER, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Michael Noel has been resigned. Director DYKE, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STIRLING, Alan Peter
Appointed Date: 04 December 2000

Director
TIMMERMANS, Anthony Robert
Appointed Date: 25 August 1993
72 years old

Resigned Directors

Secretary
CHAPMAN, Michael Noel
Resigned: 31 August 1998
Appointed Date: 25 August 1993

Secretary
ROSSER, David
Resigned: 04 December 2000
Appointed Date: 01 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 1993
Appointed Date: 25 August 1993

Director
CHAPMAN, Michael Noel
Resigned: 05 July 2010
Appointed Date: 25 August 1993
86 years old

Director
DYKE, David
Resigned: 24 October 2003
Appointed Date: 25 August 1994
76 years old

Persons With Significant Control

Omega Signs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MYDATON LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 July 2016
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 31 July 2015
01 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000

30 Oct 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 66 more events
14 Sep 1994
New director appointed

25 Aug 1994
Return made up to 25/08/94; full list of members
  • 363(287) ‐ Registered office changed on 25/08/94

11 Apr 1994
Accounting reference date notified as 30/09

02 Sep 1993
Secretary resigned

25 Aug 1993
Incorporation

MYDATON LIMITED Charges

24 October 2003
Debenture
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1995
Fixed and floating charge
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MYDATA MANAGED IT LLP MYDATAFEED LTD MYDAY LTD MYDAZZLEDAILY LIMITED MYDB CONSULTING LTD MYDB COSULTING LTD MYDBA LIMITED