Company NameData Messaging Limited
Company StatusDissolved
Company Number04915199
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Colin Cuthbertson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleSoftware Developer And Consult
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMr Peter Joseph Higham
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameAndrew Ian Burns
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleSoftware Developer
Correspondence Address12 Dean Road
Longniddry
East Lothian
EH32 0QS
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Colin Cuthbertson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Accounts made up to 30 September 2013 (4 pages)
20 May 2014Accounts made up to 30 September 2013 (4 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
17 April 2013Accounts made up to 30 September 2012 (4 pages)
17 April 2013Accounts made up to 30 September 2012 (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts made up to 30 September 2011 (4 pages)
1 June 2012Accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 October 2009Director's details changed for Colin Cuthbertson on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page)
26 October 2009Director's details changed for Colin Cuthbertson on 26 October 2009 (2 pages)
5 August 2009Appointment terminated director andrew burns (1 page)
5 August 2009Appointment terminated director andrew burns (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 January 2009Return made up to 29/09/08; full list of members (4 pages)
2 January 2009Return made up to 29/09/08; full list of members (4 pages)
23 December 2008Director's change of particulars / andrew burns / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / andrew burns / 23/12/2008 (1 page)
18 June 2008Director's change of particulars / colin cuthbertson / 22/05/2008 (1 page)
18 June 2008Director's change of particulars / colin cuthbertson / 22/05/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 December 2007Return made up to 29/09/07; full list of members (2 pages)
12 December 2007Return made up to 29/09/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
13 December 2006Return made up to 29/09/06; full list of members (2 pages)
13 December 2006Return made up to 29/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Registered office changed on 06/04/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
6 April 2006Registered office changed on 06/04/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
21 October 2005Return made up to 29/09/05; full list of members (2 pages)
21 October 2005Return made up to 29/09/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Registered office changed on 01/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Registered office changed on 01/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New secretary appointed (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
29 September 2003Incorporation (30 pages)
29 September 2003Incorporation (30 pages)