DATATRADE HOLDINGS LIMITED
Overview
Company Name | DATATRADE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07203076 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATATRADE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DATATRADE HOLDINGS LIMITED located?
Registered Office Address | Whitwood Lodge Whitwood Lane Whitwood WF10 5QD Wakefield West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DATATRADE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SEEBECK 50 LIMITED | Mar 25, 2010 | Mar 25, 2010 |
What are the latest accounts for DATATRADE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DATATRADE HOLDINGS 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 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 25, 2018 with updates | 6 pages | CS01 | ||
Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Whitwood Lodge Whitwood Lane Whitwood Wakefield West Yorkshire WF10 5QD on Mar 23, 2018 | 1 pages | AD01 | ||
Registered office address changed from Cornwell Business Park Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on Mar 19, 2018 | 1 pages | AD01 | ||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Cessation of Susan Elizabeth James as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||
Cessation of Mark Compton James as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||
Notification of Renovotec Investments Limited as a person with significant control on Nov 30, 2017 | 2 pages | PSC02 | ||
Appointment of Mr Richard Gilliard as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Appointment of Mr Lance Anthony Bennett as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of Kevin Thomas Mansworth as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Susan Elizabeth James as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||
Termination of appointment of Peter George Laplanche as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Clive John Lacey as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Susan Elizabeth James as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Mark Compton James as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Justin Stuart Clubb as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Sep 30, 2017 | 9 pages | AA | ||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||
Who are the officers of DATATRADE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Lance Anthony | Director | Whitwood Lane Whitwood WF10 5QD Wakefield Whitwood Lodge West Yorkshire England | United Kingdom | British | Company Director | 56077450002 | ||||||||
GILLIARD, Richard James | Director | Whitwood Lane Whitwood WF10 5QD Wakefield Whitwood Lodge West Yorkshire England | England | British | Company Director | 64886600004 | ||||||||
JAMES, Susan Elizabeth | Secretary | Mill Lane Grimscote NN12 6LJ Towcester Ivy Bank Northamptonshire | British | 152324160001 | ||||||||||
EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
CLUBB, Justin Stuart | Director | Salthouse Road Brackmills NN4 7EX Northampton Cornwell Business Park Northamptonshire | England | British | Financial Director | 152324770002 | ||||||||
JAMES, Mark Compton | Director | Mill Lane Grimscote NN12 6LJ Towcester Ivy Bank Northamptonshire | England | British | Computer Engineer | 63978130001 | ||||||||
JAMES, Susan Elizabeth | Director | Mill Lane Grimscote NN12 6LJ Towcester Ivy Bank Northamptonshire | United Kingdom | British | Director | 152324430001 | ||||||||
LACEY, Clive John | Director | Kettering Road Walgrave NN6 9PH Northampton Lyndhurst Northamptonshire | United Kingdom | British | Technical Director | 60910250001 | ||||||||
LAPLANCHE, Peter George | Director | Waterhouse Lane Gedling NG4 4BP Nottingham 27a Nottinghamshire | United Kingdom | British | Sales Director | 110994210002 | ||||||||
MANSWORTH, Kevin Thomas | Director | The Banks NG13 8BT Bingham 44 Banks Cottage Nottinghamshire | England | British | Director | 25275050007 | ||||||||
ZANT-BOER, Ian Leslie | Director | Seebeck House 1 Seebeck Place, Knowlhill MK5 8FR Milton Keynes Emw Picton Howell Llp Buckinghamshire United Kingdom | England | British | None | 141268510001 | ||||||||
EMW DIRECTORS LIMITED | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 97336730001 |
Who are the persons with significant control of DATATRADE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Renovotec Investments Limited | Nov 30, 2017 | Whitwood Lane WF10 5QD Castleford Whitwood Lodge West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Elizabeth James | Mar 25, 2017 | Salthouse Road Brackmills NN4 7EX Northampton Cornwell Business Park Northamptonshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Compton James | Mar 25, 2017 | Salthouse Road Brackmills NN4 7EX Northampton Cornwell Business Park Northamptonshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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