DATASTOR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DATASTOR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04590416

Incorporation date

14/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon29/03/2023
Final Gazette dissolved following liquidation
dot icon29/12/2022
Return of final meeting in a members' voluntary winding up
dot icon26/04/2022
Liquidators' statement of receipts and payments to 2022-02-23
dot icon08/03/2021
Registered office address changed from Manchester Road Congleton Cheshire CW12 2HT to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2021-03-08
dot icon08/03/2021
Resolutions
dot icon08/03/2021
Declaration of solvency
dot icon08/03/2021
Appointment of a voluntary liquidator
dot icon02/02/2021
Satisfaction of charge 1 in full
dot icon02/02/2021
Satisfaction of charge 2 in full
dot icon02/02/2021
Satisfaction of charge 3 in full
dot icon02/02/2021
Satisfaction of charge 4 in full
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon11/10/2019
Director's details changed for Mr William Stephen Wright on 2019-10-11
dot icon11/10/2019
Director's details changed for Mr Stephen Neil Shingler on 2019-10-11
dot icon11/10/2019
Director's details changed for Mr Peter Astley on 2019-10-11
dot icon11/10/2019
Secretary's details changed for Mr Peter Astley on 2019-10-11
dot icon26/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Director's details changed for William Stephen Wright on 2015-02-16
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon01/09/2011
Resolutions
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/11/2008
Return made up to 14/11/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2007
Return made up to 14/11/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/01/2007
Return made up to 14/11/06; full list of members
dot icon01/04/2006
Particulars of mortgage/charge
dot icon15/12/2005
Accounts for a small company made up to 2005-04-30
dot icon24/11/2005
Return made up to 14/11/05; full list of members
dot icon01/12/2004
Return made up to 14/11/04; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2004-04-30
dot icon31/12/2003
Return made up to 14/11/03; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon05/09/2003
New director appointed
dot icon22/08/2003
Certificate of change of name
dot icon15/08/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon06/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon06/08/2003
Ad 25/07/03--------- £ si 9997@1=9997 £ ic 2/9999
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon14/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DATASTOR GROUP HOLDINGS LIMITED

DATASTOR GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/11/2002 with the registered office located at Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP. 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 DATASTOR GROUP HOLDINGS LIMITED?

toggle

DATASTOR GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 14/11/2002 and dissolved on 29/03/2023.

Where is DATASTOR GROUP HOLDINGS LIMITED located?

toggle

DATASTOR GROUP HOLDINGS LIMITED is registered at Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP.

What does DATASTOR GROUP HOLDINGS LIMITED do?

toggle

DATASTOR GROUP HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for DATASTOR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 29/03/2023: Final Gazette dissolved following liquidation.