Company NameDatathrive Limited
Company StatusDissolved
Company Number02357793
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameHelen Jane Richards
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(2 years, 2 months after company formation)
Appointment Duration23 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeakholme 114 Buxton Road
Chinley
Highpeak
SK23 6DR
Director NameStephen John Richards
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(2 years, 2 months after company formation)
Appointment Duration23 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeakholme 114 Buxton Road
Chinley
Highpeak
SK23 6DR
Secretary NameHelen Jane Richards
NationalityBritish
StatusClosed
Appointed04 June 1991(2 years, 2 months after company formation)
Appointment Duration23 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeakholme 114 Buxton Road
Chinley
Highpeak
SK23 6DR

Location

Registered AddressCentury Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Stephen John Richards
75.00%
Ordinary
1 at £1Helen Jane Richards
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,918
Current Liabilities£3,918

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 4
(4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 4
(4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 4
(4 pages)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Helen Jane Richards on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Stephen John Richards on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Helen Jane Richards on 4 June 2010 (2 pages)
23 June 2010Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 June 2010 (1 page)
23 June 2010Director's details changed for Helen Jane Richards on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Stephen John Richards on 4 June 2010 (2 pages)
23 June 2010Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 June 2010 (1 page)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Stephen John Richards on 4 June 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Return made up to 04/06/07; full list of members (3 pages)
18 July 2007Return made up to 04/06/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 04/06/06; full list of members (3 pages)
24 August 2006Return made up to 04/06/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64/72 spring gardens manchester M2 2BQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64/72 spring gardens manchester M2 2BQ (1 page)
15 June 2005Return made up to 04/06/05; full list of members (3 pages)
15 June 2005Return made up to 04/06/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 June 2003Return made up to 04/06/03; full list of members (7 pages)
16 June 2003Return made up to 04/06/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 June 2001Return made up to 04/06/01; full list of members (6 pages)
16 June 2001Return made up to 04/06/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 04/06/00; full list of members (6 pages)
7 June 2000Return made up to 04/06/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Return made up to 04/06/99; no change of members (4 pages)
8 June 1999Return made up to 04/06/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Return made up to 04/06/97; no change of members (4 pages)
19 June 1997Return made up to 04/06/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 04/06/96; no change of members (4 pages)
7 June 1996Return made up to 04/06/96; no change of members (4 pages)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
12 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)