Company NameDatavision Systems Resource Limited
Company StatusDissolved
Company Number02680288
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)
Previous NameCantongate Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74300Translation and interpretation activities

Directors

Secretary NameDr Lucia Helena Coutinho
NationalityBritish
StatusClosed
Appointed04 March 1992(1 month, 1 week after company formation)
Appointment Duration29 years, 2 months (closed 11 May 2021)
RoleMedical Doctor
Correspondence Address8 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameMr German Jorge Cabrera
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(2 months after company formation)
Appointment Duration29 years, 1 month (closed 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedatavis.co.uk

Location

Registered Address8 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

80 at £1Mr German Jorge Cabrera
80.00%
Ordinary
20 at £1Dr Lucia Coutinho
20.00%
Ordinary

Financials

Year2014
Net Worth£97,423
Cash£111,241
Current Liabilities£36,447

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 March 2010Director's details changed for Mr German Jorge Cabrera on 1 February 2010 (2 pages)
14 March 2010Director's details changed for Mr German Jorge Cabrera on 1 February 2010 (2 pages)
14 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
14 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
14 March 2010Director's details changed for Mr German Jorge Cabrera on 1 February 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Return made up to 23/01/09; full list of members (3 pages)
23 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
13 March 2007Return made up to 23/01/07; full list of members (6 pages)
13 March 2007Return made up to 23/01/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2006Return made up to 23/01/06; full list of members (6 pages)
14 February 2006Return made up to 23/01/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 March 2005Return made up to 23/01/05; full list of members (6 pages)
17 March 2005Return made up to 23/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 February 2004Return made up to 23/01/04; full list of members (6 pages)
26 February 2004Return made up to 23/01/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 February 2003Return made up to 23/01/03; full list of members (6 pages)
11 February 2003Return made up to 23/01/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 February 2002Return made up to 23/01/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 February 2001Return made up to 23/01/01; full list of members (6 pages)
5 February 2001Return made up to 23/01/01; full list of members (6 pages)
5 May 2000Full accounts made up to 30 April 1999 (10 pages)
5 May 2000Full accounts made up to 30 April 1999 (10 pages)
11 April 2000Return made up to 23/01/00; full list of members (6 pages)
11 April 2000Return made up to 23/01/00; full list of members (6 pages)
8 April 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Registered office changed on 27/01/99 from: fir villas 54 northern grove west didsbury manchester england M20 8NW (1 page)
27 January 1999Registered office changed on 27/01/99 from: fir villas 54 northern grove west didsbury manchester england M20 8NW (1 page)
1 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 January 1998Return made up to 23/01/98; no change of members (4 pages)
31 January 1998Return made up to 23/01/98; no change of members (4 pages)
19 May 1997Return made up to 23/01/97; no change of members (4 pages)
19 May 1997Return made up to 23/01/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Return made up to 23/01/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Return made up to 23/01/96; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)
20 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)