Company NameDataraise Limited
Company StatusDissolved
Company Number02652503
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Shankland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(5 days after company formation)
Appointment Duration19 years, 3 months (closed 18 January 2011)
RoleComputer Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address3 Everley Close
Emerson Valley North
Milton Keynes
MK4 2ET
Secretary NameMary Louise Hewart
NationalityBritish
StatusClosed
Appointed14 October 1991(5 days after company formation)
Appointment Duration19 years, 3 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address21 Beech Avenue
Timperley
Altrincham
Cheshire
WA15 6EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMontpelier House
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£91
Cash£1,006
Current Liabilities£7,339

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2010Registered office address changed from C/O Montpelier Assured Limited Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 October 2010 (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(4 pages)
11 October 2010Registered office address changed from C/O Montpelier Assured Limited Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 October 2010 (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
28 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
28 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
9 November 2009Director's details changed for Mr John Shankland on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr John Shankland on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Shankland on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 November 2008Return made up to 09/10/08; full list of members (3 pages)
25 November 2008Return made up to 09/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Location of register of members (1 page)
11 October 2005Location of debenture register (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
11 October 2005Location of register of members (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
11 October 2005Location of debenture register (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co. 3RD 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. 3RD floor, brook house 64/72, spring gardens manchester M2 2BQ (1 page)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2003Return made up to 09/10/03; full list of members (6 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 November 2002Return made up to 09/10/02; full list of members (6 pages)
26 November 2002Return made up to 09/10/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 November 2001Return made up to 09/10/01; full list of members (6 pages)
15 November 2001Return made up to 09/10/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
15 November 2000Return made up to 09/10/00; full list of members (8 pages)
15 November 2000Return made up to 09/10/00; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 October 1998Return made up to 09/10/98; full list of members (6 pages)
26 October 1998Return made up to 09/10/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 November 1997Return made up to 09/10/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 November 1996Return made up to 09/10/96; no change of members (4 pages)
9 November 1996Return made up to 09/10/96; no change of members (4 pages)
17 October 1995Return made up to 09/10/95; full list of members (6 pages)
17 October 1995Return made up to 09/10/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)