Prescot
Merseyside
L34 6LE
Director Name | Mr William Richard Osborne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Secretary Name | Mrs Claire Romain |
---|---|
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Website | datadefence.com |
---|---|
Telephone | 0161 3671204 |
Telephone region | Manchester |
Registered Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Adam Romain 50.00% Ordinary |
---|---|
5 at £1 | William Osborne 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
30 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
4 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
31 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
2 November 2012 | Previous accounting period shortened from 30 September 2013 to 31 October 2012 (1 page) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 November 2012 | Previous accounting period shortened from 30 September 2013 to 31 October 2012 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
2 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Termination of appointment of Claire Romain as a secretary (1 page) |
25 July 2012 | Termination of appointment of Claire Romain as a secretary (1 page) |
25 July 2012 | Appointment of Mr William Richard Osborne as a director (2 pages) |
25 July 2012 | Appointment of Mr William Richard Osborne as a director (2 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from 24 Marlborough Road Prescot L34 6LE United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 24 Marlborough Road Prescot L34 6LE United Kingdom on 27 June 2012 (1 page) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
22 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
26 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 September 2010 | Secretary's details changed for Mrs Claire Romain on 21 July 2010 (1 page) |
22 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mr Adam Romain on 21 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Secretary's details changed for Mrs Claire Romain on 21 July 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Adam Romain on 21 July 2010 (2 pages) |
21 July 2009 | Incorporation (14 pages) |
21 July 2009 | Incorporation (14 pages) |