DATA INTERFACE LTD.

Register to unlock more data on OkredoRegister

DATA INTERFACE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03202154

Incorporation date

22/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2024
Liquidators' statement of receipts and payments to 2024-04-30
dot icon03/07/2023
Liquidators' statement of receipts and payments to 2023-04-30
dot icon01/07/2022
Liquidators' statement of receipts and payments to 2022-04-30
dot icon08/07/2021
Liquidators' statement of receipts and payments to 2021-04-30
dot icon29/05/2021
Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 2021-05-29
dot icon19/05/2020
Registered office address changed from 5 Apsley Mill Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 2020-05-19
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Statement of affairs
dot icon13/05/2020
Appointment of a voluntary liquidator
dot icon21/04/2020
Micro company accounts made up to 2019-09-30
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon24/04/2019
Registered office address changed from Unit 11 John Dickinson Enterprise Centre London Road Hemel Hempstead Hertfordshire HP3 9QU to 5 Apsley Mill Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU on 2019-04-24
dot icon17/10/2018
Director's details changed for Roger Clive Page on 2018-10-15
dot icon17/10/2018
Change of details for Roger Clive Page as a person with significant control on 2018-10-15
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon22/05/2018
Director's details changed for Roger Clive Page on 2018-05-20
dot icon22/05/2018
Director's details changed for Mark Julian Ayres on 2018-05-20
dot icon22/05/2018
Director's details changed for Neal Pelham Mallett on 2018-05-20
dot icon22/05/2018
Secretary's details changed for Roger Clive Page on 2018-05-20
dot icon22/01/2018
Micro company accounts made up to 2017-09-30
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/07/2013
Amended accounts made up to 2012-09-30
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon29/05/2013
Registered office address changed from Units 11-12 John Dickinson Entreprise Centre London Road Hemel Hempstead Hertfordshire HP3 9QU on 2013-05-29
dot icon12/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Christopher Arnold as a director
dot icon12/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/07/2008
Return made up to 22/05/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2006-09-30
dot icon27/06/2007
Return made up to 22/05/07; full list of members
dot icon19/07/2006
Return made up to 31/03/06; full list of members
dot icon27/06/2006
Director resigned
dot icon16/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/06/2006
Director resigned
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon09/06/2005
Return made up to 22/05/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/03/2005
New director appointed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed
dot icon26/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon21/07/2004
Return made up to 22/05/04; full list of members
dot icon21/07/2004
New secretary appointed
dot icon26/01/2004
Ad 19/09/03--------- £ si 300@1=300 £ ic 100/400
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Registered office changed on 21/10/03 from: suite 115-120, smug oak green busin, lye lane, bricket wood st. Albans hertfordshire AL2 3UG
dot icon06/10/2003
Certificate of change of name
dot icon14/08/2003
Return made up to 22/05/03; full list of members
dot icon22/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/09/2002
Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/06/2002
Secretary resigned
dot icon31/05/2002
Return made up to 22/05/02; full list of members
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Director resigned
dot icon04/07/2001
Resolutions
dot icon04/07/2001
£ nc 2/1000 05/06/01
dot icon03/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/06/2001
Return made up to 22/05/01; full list of members
dot icon31/05/2000
Return made up to 22/05/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-09-30
dot icon26/05/1999
Return made up to 22/05/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-09-30
dot icon01/07/1998
Return made up to 22/05/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-05-31
dot icon06/02/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon12/08/1997
Particulars of mortgage/charge
dot icon02/07/1997
Return made up to 22/05/97; full list of members
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon10/10/1996
New director appointed
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Registered office changed on 18/09/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon22/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
22/05/2020
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 INTERFACE LTD.

DATA INTERFACE LTD. is an(a) Dissolved company incorporated on 22/05/1996 with the registered office located at The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There is currently no 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 INTERFACE LTD.?

toggle

DATA INTERFACE LTD. is currently Dissolved. It was registered on 22/05/1996 and dissolved on 10/10/2024.

Where is DATA INTERFACE LTD. located?

toggle

DATA INTERFACE LTD. is registered at The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does DATA INTERFACE LTD. do?

toggle

DATA INTERFACE LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DATA INTERFACE LTD.?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.