DATA CENTRE (DC) LTD

Register to unlock more data on OkredoRegister

DATA CENTRE (DC) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10760272

Incorporation date

09/05/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 2 Lythogoe House, Manchester Road, Bolton BL3 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2017)
dot icon12/12/2024
Final Gazette dissolved following liquidation
dot icon12/09/2024
Notice of final account prior to dissolution
dot icon10/07/2024
Progress report in a winding up by the court
dot icon19/07/2023
Progress report in a winding up by the court
dot icon04/04/2023
Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythogoe House Manchester Road Bolton BL3 2NZ on 2023-04-04
dot icon20/05/2022
Appointment of a liquidator
dot icon19/05/2022
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 2022-05-19
dot icon07/04/2022
Order of court to wind up
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon14/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2021
Registered office address changed from Unit 13 Holford Industrial Estate Tameside Drive Birmingham B6 7AX England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-05-11
dot icon15/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon15/03/2021
Notification of Athena Vaults Limited as a person with significant control on 2021-02-01
dot icon15/03/2021
Cessation of James Gareth Short as a person with significant control on 2021-02-01
dot icon29/04/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-05-31
dot icon04/09/2019
Termination of appointment of James Garreth Short as a director on 2019-09-03
dot icon27/03/2019
Termination of appointment of Timothy Trigg as a secretary on 2019-03-26
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/09/2018
Satisfaction of charge 107602720003 in full
dot icon06/09/2018
Satisfaction of charge 107602720004 in full
dot icon03/09/2018
Registration of charge 107602720005, created on 2018-08-30
dot icon26/06/2018
Appointment of Mr Timothy Trigg as a secretary on 2018-06-26
dot icon22/02/2018
Registration of charge 107602720003, created on 2018-02-16
dot icon22/02/2018
Registration of charge 107602720004, created on 2018-02-16
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon09/02/2018
Termination of appointment of Timothy Jon Trigg as a director on 2018-02-09
dot icon09/02/2018
Termination of appointment of Jason Harborow as a director on 2018-02-09
dot icon18/12/2017
Satisfaction of charge 107602720002 in full
dot icon18/12/2017
Satisfaction of charge 107602720001 in full
dot icon11/09/2017
Appointment of Mr Jason Harborow as a director on 2017-09-07
dot icon11/09/2017
Appointment of Mr James Garreth Short as a director on 2017-09-07
dot icon18/08/2017
Registered office address changed from 21 the Tannery Station Approach Godalming Surrey GU7 1FW United Kingdom to Unit 13 Holford Industrial Estate Tameside Drive Birmingham B6 7AX on 2017-08-18
dot icon27/07/2017
Registration of charge 107602720002, created on 2017-07-07
dot icon12/07/2017
Registration of charge 107602720001, created on 2017-07-07
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon05/07/2017
Cessation of Timothy Jon Trigg as a person with significant control on 2017-07-05
dot icon05/07/2017
Notification of James Gareth Short as a person with significant control on 2017-07-05
dot icon05/07/2017
Appointment of Mr Jason William Holland as a director on 2017-07-05
dot icon03/07/2017
Termination of appointment of Jason William Holland as a director on 2017-07-02
dot icon29/06/2017
Termination of appointment of Timothy Chambers as a director on 2017-06-26
dot icon27/06/2017
Appointment of Mr Jason William Holland as a director on 2017-06-26
dot icon23/06/2017
Appointment of Mr Timothy Chambers as a director on 2017-06-22
dot icon09/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£612.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
14/02/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.77M
-
0.00
612.00
-
2021
0
1.77M
-
0.00
612.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

612.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA CENTRE (DC) LTD

DATA CENTRE (DC) LTD is an(a) Dissolved company incorporated on 09/05/2017 with the registered office located at Office 2 Lythogoe House, Manchester Road, Bolton BL3 2NZ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CENTRE (DC) LTD?

toggle

DATA CENTRE (DC) LTD is currently Dissolved. It was registered on 09/05/2017 and dissolved on 12/12/2024.

Where is DATA CENTRE (DC) LTD located?

toggle

DATA CENTRE (DC) LTD is registered at Office 2 Lythogoe House, Manchester Road, Bolton BL3 2NZ.

What does DATA CENTRE (DC) LTD do?

toggle

DATA CENTRE (DC) LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATA CENTRE (DC) LTD?

toggle

The latest filing was on 12/12/2024: Final Gazette dissolved following liquidation.