DATAFORM (DIGITAL) LIMITED
Overview
| Company Name | DATAFORM (DIGITAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02031934 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DATAFORM (DIGITAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SQR PRINT & DESIGN LIMITED | Jun 27, 1991 | Jun 27, 1991 |
| SQR PRINTING SERVICES LIMITED | Dec 18, 1986 | Dec 18, 1986 |
| GROOVETRY LIMITED | Jun 27, 1986 | Jun 27, 1986 |
What are the latest accounts for DATAFORM (DIGITAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DATAFORM (DIGITAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Secretary's details changed for Miss Sarah Louise Morton on Sep 20, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of DATAFORM (DIGITAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256217180001 | |||||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146626970002 | |||||||
| MCCAFFERY, Charles William | Secretary | 2 Salisbury Close Great Lumley DH3 4LQ Chester Le Street County Durham | British | 26108440001 | ||||||
| MILTON, Keith Bertram | Secretary | 25 Rectory Grove NE3 1AL Gosforth Newcastle Upon Tyne | British | 76950940001 | ||||||
| POTTS, June | Secretary | 10 Swirral Edge Albany NE37 1UW Washington Tyne & Wear | British | 40873060001 | ||||||
| WARE, Andrew | Secretary | Cauldwell Snows Green Road DH8 0NJ Shotley Bridge Durham | British | 110947260001 | ||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| HOLBROOK, Bradley | Director | North Moor 36 Station Road Stannington NE61 6DU Morpeth Northumberland | England | British | 50693590001 | |||||
| MCCAFFERY, Charles William | Director | 2 Salisbury Close Great Lumley DH3 4LQ Chester Le Street County Durham | England | British | 26108440001 | |||||
| MILTON, Keith Bertram | Director | 25 Rectory Grove NE3 1AL Gosforth Newcastle Upon Tyne | British | 76950940001 | ||||||
| MORAN, Denise | Director | Beech House High Street Billingley S72 0HY Barnsley South Yorkshire | British | 99531800001 | ||||||
| PARKER, Hilary Anne | Director | 3 North Jesmond Avenue Jesmond NE2 3JX Newcastle Upon Tyne Tyne & Wear | England | British | 5986850001 | |||||
| POTTS, June | Director | 10 Swirral Edge Albany NE37 1UW Washington Tyne & Wear | British | 40873060001 | ||||||
| POTTS, Trevor | Director | 10 Swirral Edge Albany NE37 1UW Washington Tyne & Wear | British | 41700420001 | ||||||
| PYGALL, Christopher | Director | 1 Mulberry Close NE24 3XR Blyth Northumberland | British | 56373380002 | ||||||
| SCOTT, George | Director | 5 Beechfield Road Gosforth NE3 4DR Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 39196280004 | |||||
| SIMPSON, Paul Stephen | Director | The Corfields Pinfold Lane DN6 0ED Moss South Yorkshire | England | British | 150743370001 | |||||
| TODD, Vivien | Director | 41 Callington Close Bournmoor DH4 6BL Houghton Le Spring Tyne & Wear | British | 35377270001 | ||||||
| WARE, Andrew | Director | Cauldwell Snows Green Road DH8 0NJ Shotley Bridge Durham | United Kingdom | British | 110947260001 | |||||
| WATSON, Ian | Director | 7 Pinders Way Sherburn Hill DH6 1QJ Durham County Durham | United Kingdom | British | 26142970001 | |||||
| WATSON, Ian | Director | 7 Pinders Way Sherburn Hill DH6 1QJ Durham County Durham | United Kingdom | British | 26142970001 | |||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 |
Who are the persons with significant control of DATAFORM (DIGITAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Communisis Dataform Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does DATAFORM (DIGITAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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