DATAFORM (DIGITAL) LIMITED

DATAFORM (DIGITAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDATAFORM (DIGITAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02031934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATAFORM (DIGITAL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DATAFORM (DIGITAL) LIMITED located?

    Registered Office Address
    Communisis House
    Manston Lane
    LS15 8AH Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of DATAFORM (DIGITAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQR PRINT & DESIGN LIMITEDJun 27, 1991Jun 27, 1991
    SQR PRINTING SERVICES LIMITEDDec 18, 1986Dec 18, 1986
    GROOVETRY LIMITEDJun 27, 1986Jun 27, 1986

    What are the latest accounts for DATAFORM (DIGITAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DATAFORM (DIGITAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 140
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 140
    SH01

    Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    1 pagesCH03

    Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014

    2 pagesCH01

    Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on Aug 15, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 140
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Secretary's details changed for Miss Sarah Louise Morton on Sep 20, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of DATAFORM (DIGITAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256217180001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146626970002
    MCCAFFERY, Charles William
    2 Salisbury Close
    Great Lumley
    DH3 4LQ Chester Le Street
    County Durham
    Secretary
    2 Salisbury Close
    Great Lumley
    DH3 4LQ Chester Le Street
    County Durham
    British26108440001
    MILTON, Keith Bertram
    25 Rectory Grove
    NE3 1AL Gosforth
    Newcastle Upon Tyne
    Secretary
    25 Rectory Grove
    NE3 1AL Gosforth
    Newcastle Upon Tyne
    British76950940001
    POTTS, June
    10 Swirral Edge
    Albany
    NE37 1UW Washington
    Tyne & Wear
    Secretary
    10 Swirral Edge
    Albany
    NE37 1UW Washington
    Tyne & Wear
    British40873060001
    WARE, Andrew
    Cauldwell
    Snows Green Road
    DH8 0NJ Shotley Bridge
    Durham
    Secretary
    Cauldwell
    Snows Green Road
    DH8 0NJ Shotley Bridge
    Durham
    British110947260001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    HOLBROOK, Bradley
    North Moor
    36 Station Road Stannington
    NE61 6DU Morpeth
    Northumberland
    Director
    North Moor
    36 Station Road Stannington
    NE61 6DU Morpeth
    Northumberland
    EnglandBritish50693590001
    MCCAFFERY, Charles William
    2 Salisbury Close
    Great Lumley
    DH3 4LQ Chester Le Street
    County Durham
    Director
    2 Salisbury Close
    Great Lumley
    DH3 4LQ Chester Le Street
    County Durham
    EnglandBritish26108440001
    MILTON, Keith Bertram
    25 Rectory Grove
    NE3 1AL Gosforth
    Newcastle Upon Tyne
    Director
    25 Rectory Grove
    NE3 1AL Gosforth
    Newcastle Upon Tyne
    British76950940001
    MORAN, Denise
    Beech House High Street
    Billingley
    S72 0HY Barnsley
    South Yorkshire
    Director
    Beech House High Street
    Billingley
    S72 0HY Barnsley
    South Yorkshire
    British99531800001
    PARKER, Hilary Anne
    3 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish5986850001
    POTTS, June
    10 Swirral Edge
    Albany
    NE37 1UW Washington
    Tyne & Wear
    Director
    10 Swirral Edge
    Albany
    NE37 1UW Washington
    Tyne & Wear
    British40873060001
    POTTS, Trevor
    10 Swirral Edge
    Albany
    NE37 1UW Washington
    Tyne & Wear
    Director
    10 Swirral Edge
    Albany
    NE37 1UW Washington
    Tyne & Wear
    British41700420001
    PYGALL, Christopher
    1 Mulberry Close
    NE24 3XR Blyth
    Northumberland
    Director
    1 Mulberry Close
    NE24 3XR Blyth
    Northumberland
    British56373380002
    SCOTT, George
    5 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish39196280004
    SIMPSON, Paul Stephen
    The Corfields
    Pinfold Lane
    DN6 0ED Moss
    South Yorkshire
    Director
    The Corfields
    Pinfold Lane
    DN6 0ED Moss
    South Yorkshire
    EnglandBritish150743370001
    TODD, Vivien
    41 Callington Close
    Bournmoor
    DH4 6BL Houghton Le Spring
    Tyne & Wear
    Director
    41 Callington Close
    Bournmoor
    DH4 6BL Houghton Le Spring
    Tyne & Wear
    British35377270001
    WARE, Andrew
    Cauldwell
    Snows Green Road
    DH8 0NJ Shotley Bridge
    Durham
    Director
    Cauldwell
    Snows Green Road
    DH8 0NJ Shotley Bridge
    Durham
    United KingdomBritish110947260001
    WATSON, Ian
    7 Pinders Way
    Sherburn Hill
    DH6 1QJ Durham
    County Durham
    Director
    7 Pinders Way
    Sherburn Hill
    DH6 1QJ Durham
    County Durham
    United KingdomBritish26142970001
    WATSON, Ian
    7 Pinders Way
    Sherburn Hill
    DH6 1QJ Durham
    County Durham
    Director
    7 Pinders Way
    Sherburn Hill
    DH6 1QJ Durham
    County Durham
    United KingdomBritish26142970001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002

    Who are the persons with significant control of DATAFORM (DIGITAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Communisis Dataform Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DATAFORM (DIGITAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 16, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as sqr print & design limited to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1987
    Delivered On Apr 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1987Registration of a charge
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0