Company NameDatavox Limited
Company StatusDissolved
Company Number02749085
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Adrian Nigel Bailey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(1 week, 1 day after company formation)
Appointment Duration26 years, 8 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Nudger Green
Dobcross
Oldham
Lancashire
OL3 5AW
Secretary NameDorothy Rosemary Bailey
NationalityBritish
StatusResigned
Appointed29 September 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address26 Nudger Green
Dobcross
Oldham
Lancashire
OL3 5AW
Director NameDorothy Rosemary Bailey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address26 Nudger Green
Dobcross
Oldham
Lancashire
OL3 5AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedatavox.co.uk
Email address[email protected]
Telephone01457 820055
Telephone regionGlossop

Location

Registered AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Adrian Nigel Bailey
33.33%
Ordinary
1 at £1Adrian Nigel Bailey
16.67%
Ordinary A
1 at £1Andy Thomas
16.67%
Ordinary B
1 at £1Dorothy Rosemary Bailey
16.67%
Ordinary
1 at £1Marie Claire Bailey
16.67%
Ordinary C

Financials

Year2014
Net Worth-£20,715
Current Liabilities£20,715

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

7 June 2006Delivered on: 10 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 9 October 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
22 January 2016Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 22 January 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6
(4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Termination of appointment of Dorothy Bailey as a director (1 page)
27 January 2014Termination of appointment of Dorothy Bailey as a director (1 page)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6
(5 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 September 2009Return made up to 12/09/09; full list of members (4 pages)
24 September 2009Return made up to 12/09/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
1 July 2008Appointment terminated secretary dorothy bailey (1 page)
1 July 2008Appointment terminated secretary dorothy bailey (1 page)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Ad 29/04/06--------- £ si 1@1 (2 pages)
8 December 2006Ad 29/04/06--------- £ si 1@1 (2 pages)
8 December 2006Nc inc already adjusted 29/04/06 (2 pages)
8 December 2006Nc inc already adjusted 29/04/06 (2 pages)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006Ad 02/05/06--------- £ si 1@1 (2 pages)
29 November 2006Nc inc already adjusted 02/05/06 (1 page)
29 November 2006Nc inc already adjusted 02/05/06 (1 page)
29 November 2006Ad 02/05/06--------- £ si 1@1 (2 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Return made up to 12/09/05; full list of members (3 pages)
16 September 2005Return made up to 12/09/05; full list of members (3 pages)
26 April 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
26 April 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 December 2003Nc inc already adjusted 15/12/03 (1 page)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2003Nc inc already adjusted 15/12/03 (1 page)
29 December 2003Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 December 2003Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2003Return made up to 12/09/03; full list of members (5 pages)
20 September 2003Return made up to 12/09/03; full list of members (5 pages)
13 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 October 2002Return made up to 12/09/02; full list of members (5 pages)
16 October 2002Return made up to 12/09/02; full list of members (5 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 September 2001Return made up to 12/09/01; full list of members (5 pages)
20 September 2001Return made up to 12/09/01; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
30 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
15 September 2000Return made up to 12/09/00; full list of members (6 pages)
15 September 2000Return made up to 12/09/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 September 1999Return made up to 21/09/99; no change of members (4 pages)
10 September 1999Return made up to 21/09/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
21 September 1998Return made up to 21/09/98; no change of members (4 pages)
21 September 1998Return made up to 21/09/98; no change of members (4 pages)
16 January 1998Return made up to 21/09/97; full list of members (6 pages)
16 January 1998Return made up to 21/09/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 February 1997Full accounts made up to 28 February 1996 (7 pages)
25 February 1997Return made up to 21/09/96; no change of members (4 pages)
25 February 1997Full accounts made up to 28 February 1996 (7 pages)
25 February 1997Return made up to 21/09/96; no change of members (4 pages)
1 August 1996Return made up to 21/09/95; no change of members (4 pages)
1 August 1996Return made up to 21/09/95; no change of members (4 pages)
19 January 1996Full accounts made up to 28 February 1995 (7 pages)
19 January 1996Full accounts made up to 28 February 1995 (7 pages)
14 December 1995Registered office changed on 14/12/95 from: meridan centre king street oldham OL8 1EZ (1 page)
14 December 1995Registered office changed on 14/12/95 from: meridan centre king street oldham OL8 1EZ (1 page)