Company NameDataforest Limited
Company StatusDissolved
Company Number08109858
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Daly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameMr Matthew Peter Daly
StatusClosed
Appointed01 July 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMr John Michael Kellington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Highwoods Park
Brockhall Village
Blackburn
Lancashire
BB6 8HN

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

94 at £1Matthew Daly
94.00%
Ordinary
5 at £1Fiaz Sadiq
5.00%
Ordinary
1 at £1Paul Glass
1.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 October 2014Delivered on: 13 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (4 pages)
25 October 2017Application to strike the company off the register (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Secretary's details changed for Mr Matthew Peter Daly on 18 June 2015 (1 page)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Director's details changed for Mr Matthew Daly on 18 June 2015 (2 pages)
9 July 2015Director's details changed for Mr Matthew Daly on 18 June 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Matthew Peter Daly on 18 June 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 October 2014Registration of charge 081098580001, created on 7 October 2014 (23 pages)
13 October 2014Registration of charge 081098580001, created on 7 October 2014 (23 pages)
13 October 2014Registration of charge 081098580001, created on 7 October 2014 (23 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
11 July 2013Appointment of Mr Matthew Peter Daly as a secretary (2 pages)
11 July 2013Director's details changed for Mr Matthew Daly on 28 February 2013 (2 pages)
11 July 2013Appointment of Mr Matthew Peter Daly as a secretary (2 pages)
11 July 2013Director's details changed for Mr Matthew Daly on 28 February 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 November 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
(3 pages)
29 November 2012Termination of appointment of John Kellington as a director (1 page)
29 November 2012Termination of appointment of John Kellington as a director (1 page)
29 November 2012Appointment of Mr Matthew Daly as a director (2 pages)
29 November 2012Appointment of Mr Matthew Daly as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
(3 pages)
18 June 2012Incorporation (48 pages)
18 June 2012Incorporation (48 pages)