Company NameDatabrook Limited
Company StatusDissolved
Company Number06911104
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNicholas William White
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleData Entry Operative
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr William White
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2018(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhodeswood Keepers Cottage
Tintwistle
Derbyshire
SK13 1HT

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1William White
100.00%
Ordinary

Financials

Year2014
Net Worth£675
Cash£4,352
Current Liabilities£13,261

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
20 May 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 June 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 January 2018Notification of William White as a person with significant control on 4 January 2018 (2 pages)
24 January 2018Change of details for Mr. William White as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr. William White as a director on 3 January 2018 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Nicholas William White on 22 May 2012 (2 pages)
31 May 2012Director's details changed for Nicholas William White on 22 May 2012 (2 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Nicholas William White on 6 April 2012 (2 pages)
17 April 2012Director's details changed for Nicholas William White on 6 April 2012 (2 pages)
17 April 2012Director's details changed for Nicholas William White on 6 April 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Nicholas William White on 20 May 2010 (2 pages)
27 January 2011Director's details changed for Nicholas William White on 20 May 2010 (2 pages)
27 January 2011Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2010Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY on 9 September 2010 (2 pages)
20 May 2009Incorporation (19 pages)
20 May 2009Incorporation (19 pages)