DATA 3 LIMITED

Register to unlock more data on OkredoRegister

DATA 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02462671

Incorporation date

23/01/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ADVANTAGE BUSINESS SUPPLIES LTD, Unit 5 Whitestone Business Park, Whitestone, Hereford, Herefordshire HR1 3SECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1990)
dot icon05/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon14/04/2013
Application to strike the company off the register
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Registered office address changed from Advantage Business Supplies Ltd Unit 5 Whitestone Business Park Whitestone Hereford Herefordshire HR4 8NC on 2010-02-24
dot icon23/02/2010
Director's details changed for Philip Clive Brace on 2010-01-24
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 24/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 24/01/08; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 24/01/07; full list of members
dot icon22/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Registered office changed on 26/09/06 from: the old string works bye street ledbury herefordshire, HR8 2AA
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Return made up to 24/01/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 24/01/05; full list of members
dot icon31/01/2005
Director's particulars changed
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 24/01/04; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 24/01/03; full list of members
dot icon07/01/2003
Amended accounts made up to 2001-12-31
dot icon10/07/2002
Accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 24/01/02; full list of members
dot icon19/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 24/01/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 24/01/00; full list of members
dot icon01/02/2000
Secretary's particulars changed;director's particulars changed
dot icon24/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/02/1999
Return made up to 24/01/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/02/1998
Return made up to 24/01/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/01/1997
Return made up to 24/01/97; full list of members
dot icon14/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Director resigned
dot icon04/02/1996
Return made up to 24/01/96; full list of members
dot icon04/02/1996
Secretary's particulars changed;director's particulars changed
dot icon22/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/02/1995
Return made up to 24/01/95; no change of members
dot icon15/02/1995
Secretary's particulars changed;director's particulars changed
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon06/02/1994
Return made up to 24/01/94; no change of members
dot icon06/02/1994
Registered office changed on 07/02/94
dot icon06/02/1994
Director's particulars changed
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon27/05/1993
Director resigned
dot icon27/05/1993
Secretary resigned
dot icon27/05/1993
Director resigned
dot icon18/03/1993
New director appointed
dot icon18/03/1993
New secretary appointed
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Secretary resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Return made up to 24/01/93; full list of members
dot icon18/03/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon18/03/1993
Registered office changed on 19/03/93 from: ledbury house alexandra way ashchurch business centre tewkesbury GL20 8NB
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon14/09/1992
Particulars of mortgage/charge
dot icon01/04/1992
New director appointed
dot icon24/03/1992
Return made up to 24/01/92; no change of members
dot icon24/03/1992
Director resigned
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon05/06/1991
Return made up to 30/04/91; full list of members
dot icon30/04/1991
Particulars of mortgage/charge
dot icon06/02/1991
Certificate of change of name
dot icon06/02/1991
Ad 31/01/91--------- £ si 998@1=998 £ ic 2/1000
dot icon06/02/1991
£ nc 100/1000 31/01/91
dot icon14/01/1991
New director appointed
dot icon08/01/1991
Secretary resigned;new secretary appointed
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Registered office changed on 19/12/90 from: killowen house bayshill road cheltenham glos. GL5O 3AW
dot icon23/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collinson, Brian David Maxwell, Managing Director
Director
01/02/1992 - 01/09/1992
-
Hatton, Gareth David
Secretary
12/04/2006 - Present
-
Brace, Philip Clive
Director
12/04/2006 - Present
5
Davies, Natalie Bianca
Director
01/09/1996 - 12/04/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA 3 LIMITED

DATA 3 LIMITED is an(a) Dissolved company incorporated on 23/01/1990 with the registered office located at C/O ADVANTAGE BUSINESS SUPPLIES LTD, Unit 5 Whitestone Business Park, Whitestone, Hereford, Herefordshire HR1 3SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA 3 LIMITED?

toggle

DATA 3 LIMITED is currently Dissolved. It was registered on 23/01/1990 and dissolved on 05/08/2013.

Where is DATA 3 LIMITED located?

toggle

DATA 3 LIMITED is registered at C/O ADVANTAGE BUSINESS SUPPLIES LTD, Unit 5 Whitestone Business Park, Whitestone, Hereford, Herefordshire HR1 3SE.

What does DATA 3 LIMITED do?

toggle

DATA 3 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DATA 3 LIMITED?

toggle

The latest filing was on 05/08/2013: Final Gazette dissolved via voluntary strike-off.