Company NameDataxentre Limited
Company StatusDissolved
Company Number07243895
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr James Edward Mooney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameDaniel James Harry Thomason
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1James Edward Mooney
70.00%
Ordinary
30 at £1Daniel James Harry Thomason
30.00%
Ordinary

Financials

Year2014
Net Worth£24,842
Cash£26,134
Current Liabilities£15,185

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Change of share class name or designation (2 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 June 2015Director's details changed for Dr James Edward Mooney on 13 April 2015 (2 pages)
2 June 2015Director's details changed for Daniel James Harry Thomason on 13 April 2015 (2 pages)
2 June 2015Director's details changed for Dr James Edward Mooney on 13 April 2015 (2 pages)
2 June 2015Director's details changed for Daniel James Harry Thomason on 13 April 2015 (2 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Daniel James Harry Thomason on 24 March 2015 (2 pages)
13 April 2015Director's details changed for Dr James Edward Mooney on 24 March 2015 (2 pages)
13 April 2015Director's details changed for Dr James Edward Mooney on 24 March 2015 (2 pages)
13 April 2015Director's details changed for Daniel James Harry Thomason on 24 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Daniel James Harry Thomason on 15 April 2013 (2 pages)
29 May 2013Director's details changed for Daniel James Harry Thomason on 15 April 2013 (2 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 July 2012Change of share class name or designation (2 pages)
26 July 2012Change of share class name or designation (2 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 July 2012Registered office address changed from 169 Ellerman Road City Quay Liverpool Merseyside L3 4FE on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 169 Ellerman Road City Quay Liverpool Merseyside L3 4FE on 24 July 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
10 January 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
1 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
25 November 2010Appointment of Daniel James Harry Thomason as a director (3 pages)
25 November 2010Appointment of Daniel James Harry Thomason as a director (3 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)