Ruthin
Denbighshire
LL15 1DR
Wales
Director Name | Mrs Gillian Patricia Jenkins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sinclair Drive Mossley Hill Liverpool Merseyside L18 0HN |
Director Name | Mr Guy William Tancread Cooper |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(5 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Teddington Park Teddington TW11 8DA |
Secretary Name | Mrs Gillian Patricia Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sinclair Drive Mossley Hill Liverpool Merseyside L18 0HN |
Director Name | Mr James Gerard Doherty |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 92 Burnley Road Ainsdale Southport Merseyside PR8 3LR |
Secretary Name | Mr James Gerard Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Burnley Road Ainsdale Southport Merseyside PR8 3LR |
Director Name | Mr Alan Ronald Layton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12th Floor 20 Chapel Street Liverpool Merseyside L3 9AG |
Director Name | Mr Paul Joseph Morrissey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 The Serpentine South Blundellsands Liverpool Merseyside L23 6UQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
53.8k at £0.001 | Guy William Tancread Cooper 53.85% Ordinary |
---|---|
23.1k at £0.001 | Adrian Barry Adams 23.08% Ordinary |
23.1k at £0.001 | Gillian Patricia Jenkins 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£599,495 |
Cash | £61,210 |
Current Liabilities | £1,189,438 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | Notice of move from Administration to Dissolution (13 pages) |
25 January 2013 | Notice of move from Administration to Dissolution on 16 January 2013 (13 pages) |
22 August 2012 | Administrator's progress report to 26 July 2012 (11 pages) |
22 August 2012 | Administrator's progress report to 26 July 2012 (11 pages) |
12 April 2012 | Notice of deemed approval of proposals (1 page) |
12 April 2012 | Notice of deemed approval of proposals (1 page) |
27 March 2012 | Statement of administrator's proposal (21 pages) |
27 March 2012 | Statement of administrator's proposal (21 pages) |
21 February 2012 | Statement of affairs with form 2.14B (6 pages) |
21 February 2012 | Statement of affairs with form 2.14B (6 pages) |
3 February 2012 | Appointment of an administrator (1 page) |
3 February 2012 | Registered office address changed from 12Th Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 12Th Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of an administrator (1 page) |
3 February 2012 | Registered office address changed from 12th Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 3 February 2012 (2 pages) |
2 February 2012 | Termination of appointment of Paul Joseph Morrissey as a director on 26 January 2012 (1 page) |
2 February 2012 | Termination of appointment of Paul Morrissey as a director (1 page) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
11 October 2011 | Termination of appointment of Alan Layton as a director (2 pages) |
11 October 2011 | Termination of appointment of Alan Ronald Layton as a director on 30 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of James Doherty as a director (2 pages) |
11 October 2011 | Termination of appointment of James Gerard Doherty as a director on 30 September 2011 (2 pages) |
23 June 2011 | Appointment of Professor Paul Joseph Morrissey as a director (3 pages) |
23 June 2011 | Appointment of Professor Paul Joseph Morrissey as a director (3 pages) |
20 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Director's details changed for Mr Alan Ronald Layton on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Alan Ronald Layton on 18 April 2011 (2 pages) |
4 March 2011 | Registered office address changed from , 25 Grosvenor Road, Wrexham, LL11 1BT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from , 25 Grosvenor Road, Wrexham, LL11 1BT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from , 25 Grosvenor Road, Wrexham, LL11 1BT on 4 March 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Company name changed direct data services LIMITED\certificate issued on 05/05/10
|
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Change of name notice (2 pages) |
31 March 2010 | Termination of appointment of James Doherty as a secretary (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2010 | Termination of appointment of James Doherty as a secretary (1 page) |
15 March 2010 | Director's details changed for Mr James Gerard Doherty on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Guy Cooper on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Guy Cooper on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Alan Ronald Layton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Alan Ronald Layton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Gillian Patricia Jenkins on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Gillian Patricia Jenkins on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr James Gerard Doherty on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Mr Alan Ronald Layton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Guy Cooper on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Gillian Patricia Jenkins on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Mr James Gerard Doherty on 1 January 2010 (2 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Sub-division of shares on 17 November 2009 (5 pages) |
24 November 2009 | Sub-division of shares on 17 November 2009 (5 pages) |
24 November 2009 | Resolutions
|
29 October 2009 | Appointment of Mr Alan Ronald Layton as a director (2 pages) |
29 October 2009 | Appointment of Mr Alan Ronald Layton as a director (2 pages) |
13 March 2009 | Secretary appointed james doherty (2 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 March 2009 | Secretary appointed james doherty (2 pages) |
27 January 2009 | Appointment Terminated Secretary gillian jenkins (1 page) |
27 January 2009 | Appointment terminated secretary gillian jenkins (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Director appointed mr james gerard doherty (1 page) |
12 September 2008 | Director appointed mr james gerard doherty (1 page) |
29 April 2008 | Director appointed guy william tancread cooper (2 pages) |
29 April 2008 | Director appointed guy william tancread cooper (2 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
6 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
2 March 2005 | Ad 01/10/03--------- £ si 99@1 (2 pages) |
2 March 2005 | Ad 01/10/03--------- £ si 99@1 (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
16 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (15 pages) |
27 February 2003 | Incorporation (15 pages) |