Company NameDatasmith Limited
Company StatusDissolved
Company Number01512970
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 8 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Oldfield Simmons
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wellfield Road
Culcheth
Warrington
Cheshire
WA3 4BT
Director NameMrs Sarah Louise Simmons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wellfield Road
Culcheth
Warrington
Cheshire
WA3 4BT
Secretary NameMrs Sarah Louise Simmons
NationalityBritish
StatusClosed
Appointed10 December 2008(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wellfield Road
Culcheth
Warrington
Cheshire
WA3 4BT
Director NameMr Anthony George Roberts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 10 December 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Helen Street
Golborne
Warrington
WA3 3QR
Director NamePatricia Mary Roberts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 10 December 2008)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcroft
30 Helen Nook Golborne
Warrington
WA3 3QR
Secretary NamePatricia Mary Roberts
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcroft
30 Helen Nook Golborne
Warrington
WA3 3QR

Location

Registered AddressLevine House 233 Wigan Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9SR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Alice Roberts
5.00%
Ordinary
5 at £1Georgina Christine Roberts
5.00%
Ordinary
25 at £1Mr David Simmons
25.00%
Ordinary
25 at £1Mrs Sarah Louise Simmons
25.00%
Ordinary
15 at £1A.g. Roberts
15.00%
Ordinary
15 at £1P.m. Roberts
15.00%
Ordinary
10 at £1Susan Witter
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,621
Cash£871
Current Liabilities£7,101

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Director's change of particulars / david simmons / 16/09/2009 (2 pages)
21 September 2009Director and secretary's change of particulars / sarah simmons / 16/09/2009 (2 pages)
21 September 2009Director's Change of Particulars / david simmons / 16/09/2009 / Title was: , now: mr; HouseName/Number was: 10, now: 79; Street was: skylark place, now: wellfield road; Area was: , now: culcheth; Post Town was: royston, now: warrington; Region was: herts, now: cheshire; Post Code was: SG8 1XN, now: WA3 4BT; Country was: , now: united kingdom (2 pages)
21 September 2009Return made up to 17/09/09; full list of members (5 pages)
21 September 2009Director and Secretary's Change of Particulars / sarah simmons / 16/09/2009 / Title was: , now: mrs; HouseName/Number was: , now: 79; Street was: 10 skylark place, now: wellfield road; Area was: , now: culcheth; Post Town was: royston, now: warrington; Region was: hertfordshire, now: cheshire; Post Code was: SG8 7XN, now: WA3 4BT; Country was: , no (2 pages)
21 September 2009Return made up to 17/09/09; full list of members (5 pages)
29 December 2008Appointment terminated director and secretary patricia roberts (1 page)
29 December 2008Appointment Terminated Director and Secretary patricia roberts (1 page)
22 December 2008Director appointed david simmons (2 pages)
22 December 2008Appointment Terminated Director anthony roberts (1 page)
22 December 2008Director appointed david simmons (2 pages)
22 December 2008Director and secretary appointed sarah simmons (2 pages)
22 December 2008Director and secretary appointed sarah simmons (2 pages)
22 December 2008Appointment terminated director anthony roberts (1 page)
7 October 2008Return made up to 17/09/08; full list of members (4 pages)
7 October 2008Return made up to 17/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
21 September 2006Return made up to 17/09/06; full list of members (3 pages)
21 September 2006Return made up to 17/09/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 September 2005Return made up to 17/09/05; full list of members (3 pages)
30 September 2005Return made up to 17/09/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2004Return made up to 17/09/04; full list of members (8 pages)
27 September 2004Return made up to 17/09/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2003Return made up to 17/09/03; full list of members (8 pages)
29 September 2003Return made up to 17/09/03; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2002Return made up to 17/09/02; full list of members (7 pages)
9 October 2002Return made up to 17/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Ad 17/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
22 July 2002Ad 17/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 October 2001Return made up to 20/09/01; full list of members (6 pages)
3 October 2001Return made up to 20/09/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: 59B gerard street ashton-in-makerfield wigan WN4 9AG (1 page)
17 March 2000Registered office changed on 17/03/00 from: 59B gerard street ashton-in-makerfield wigan WN4 9AG (1 page)
4 October 1999Return made up to 04/10/99; full list of members (6 pages)
4 October 1999Return made up to 04/10/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 04/10/97; full list of members (6 pages)
14 January 1998Return made up to 04/10/97; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
10 December 1996Return made up to 04/10/96; full list of members (6 pages)
10 December 1996Return made up to 04/10/96; full list of members (6 pages)
22 October 1996Full accounts made up to 31 March 1996 (12 pages)
22 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 November 1995Return made up to 04/10/95; no change of members (4 pages)
23 November 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)