Company NameJackie Whittaker Datacomm Limited
Company StatusDissolved
Company Number06077001
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jacqueline Anne Whittaker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 44 G5/G6
Europa Business Park
Bird Hall Lane
Stockport
SK3 0XA
Secretary NameMr Charles Augustus Appiah
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Drive
Hyde
Cheshire
SK14 4JR

Location

Registered AddressBuilding 44 G5/G6
Europa Business Park
Bird Hall Lane
Stockport
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1000 at £1Jacqueline Anne Whittaker
100.00%
Ordinary

Financials

Year2014
Net Worth£23,151
Cash£26,306
Current Liabilities£3,187

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2018Registered office address changed from 18 Highfield Range Manchester M18 7LR England to Building 44 G5/G6 Europa Business Park Bird Hall Lane Stockport SK3 0XA on 17 September 2018 (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
5 July 2018Registered office address changed from C/O Charles Appiah Building 44 G5-G6 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA to 18 Highfield Range Manchester M18 7LR on 5 July 2018 (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(3 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from Appiah Chambers 2 Park Drive Hyde Cheshire SK14 4JR on 15 March 2010 (1 page)
15 March 2010Director's details changed for Jacqueline Anne Whittaker on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Appiah Chambers 2 Park Drive Hyde Cheshire SK14 4JR on 15 March 2010 (1 page)
15 March 2010Director's details changed for Jacqueline Anne Whittaker on 15 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 01/02/09; full list of members (3 pages)
12 May 2009Return made up to 01/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
24 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 July 2007Registered office changed on 24/07/07 from: 106 cariocca business park 2 hellidon close ardwick manchester lancashire M12 4AH (1 page)
24 July 2007Registered office changed on 24/07/07 from: 106 cariocca business park 2 hellidon close ardwick manchester lancashire M12 4AH (1 page)
1 February 2007Incorporation (12 pages)
1 February 2007Incorporation (12 pages)