Company NameDatastock Limited
Company StatusDissolved
Company Number01938382
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Dissolution Date8 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian Samuel Marshall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 08 June 2011)
RoleComputer Consultant
Correspondence Address18 Mosley Avenue
Ramsbottom
Bury
BL0 9UH
Director NameMrs Jennifer O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 08 June 2011)
RoleComputer Programmer
Correspondence Address8 Lynwood Grove
Audenshaw
Manchester
M34 5TF
Director NameIris Gwendolyne Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(7 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 08 June 2011)
RoleSecretary
Correspondence Address18 Mosley Avenue
Ramsbottom
Bury
BL0 9UH
Secretary NameIris Gwendolyne Marshall
NationalityBritish
StatusClosed
Appointed30 November 1992(7 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 08 June 2011)
RoleSecretary
Correspondence Address18 Mosley Avenue
Ramsbottom
Bury
BL0 9UH
Director NameMrs Barbara Schofield
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 May 1998)
RoleComputer Programmer
Correspondence Address11 Thorne Avenue
Urmston
Manchester
M31 3RY
Secretary NameMr Brian Samuel Marshall
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence Address18 Mosley Avenue
Ramsbottom
Bury
BL0 9UH

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

25 at 1Brian Samuel Marshall
25.00%
Ordinary
25 at 1James Schofield
25.00%
Ordinary
25 at 1Ms Iris Gwendolyne Marshall
25.00%
Ordinary
25 at 1Ms Jennifer O'connell
25.00%
Ordinary

Financials

Year2014
Net Worth£10,119
Cash£8,495
Current Liabilities£13,034

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2011Final Gazette dissolved following liquidation (1 page)
8 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 14 February 2011 (5 pages)
18 February 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Statement of affairs with form 4.19 (8 pages)
18 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-15
(1 page)
18 February 2010Statement of affairs with form 4.19 (8 pages)
10 February 2010Registered office address changed from Carrington Business Park Carrington Manchester M31 4ZU on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Carrington Business Park Carrington Manchester M31 4ZU on 10 February 2010 (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 March 2009Return made up to 30/11/08; full list of members (4 pages)
24 March 2009Return made up to 30/11/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 February 2008Return made up to 30/11/07; no change of members (2 pages)
14 February 2008Return made up to 30/11/07; no change of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 March 2007Return made up to 30/11/06; full list of members (8 pages)
9 March 2007Return made up to 30/11/06; full list of members (8 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 February 2006Return made up to 30/11/05; full list of members (8 pages)
13 February 2006Return made up to 30/11/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 January 2005Return made up to 30/11/04; full list of members (8 pages)
4 January 2005Return made up to 30/11/04; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (8 pages)
13 December 2002Return made up to 30/11/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 March 2002Return made up to 30/11/01; full list of members (8 pages)
9 March 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(8 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 February 2001Return made up to 30/11/00; full list of members (8 pages)
9 February 2001Return made up to 30/11/00; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 January 2000Return made up to 30/11/99; full list of members (8 pages)
27 January 2000Return made up to 30/11/99; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
16 February 1999Return made up to 30/11/98; full list of members (6 pages)
16 February 1999Return made up to 30/11/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
1 May 1997Return made up to 30/11/96; full list of members (6 pages)
1 May 1997Return made up to 30/11/96; full list of members (6 pages)
21 August 1996Return made up to 30/11/95; full list of members (6 pages)
21 August 1996Return made up to 30/11/95; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 October 1995Accounts for a small company made up to 31 August 1994 (4 pages)
4 October 1995Accounts for a small company made up to 31 August 1994 (4 pages)
13 March 1995Return made up to 30/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1995Return made up to 30/11/94; full list of members (6 pages)