ID DATA LIMITED

Register to unlock more data on OkredoRegister

ID DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01385703

Incorporation date

25/08/1978

Size

Full

Contacts

Registered address

Registered address

New Mint House, Bedford Road, Petersfield, Hampshire GU32 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1978)
dot icon13/08/2010
Final Gazette dissolved following liquidation
dot icon01/06/2010
Administrator's progress report to 2010-04-28
dot icon01/06/2010
Administrator's progress report to 2009-10-28
dot icon13/05/2010
Notice of move from Administration to Dissolution on 2010-05-08
dot icon05/11/2009
Administrator's progress report to 2009-10-14
dot icon05/11/2009
Notice of extension of period of Administration
dot icon29/10/2009
Administrator's progress report to 2009-10-14
dot icon29/10/2009
Notice of extension of period of Administration
dot icon22/10/2009
Director's details changed for Mr Peter John Cox on 2009-10-01
dot icon14/10/2009
Director's details changed for John Stephen Mitchell on 2009-10-01
dot icon01/06/2009
Administrator's progress report to 2009-04-28
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/12/2008
Statement of administrator's proposal
dot icon28/12/2008
Statement of administrator's proposal
dot icon02/11/2008
Appointment of an administrator
dot icon05/08/2008
Appointment Terminated Secretary john wade
dot icon04/08/2008
Director appointed alan jordan
dot icon23/05/2008
Full accounts made up to 2007-03-31
dot icon23/05/2008
Full accounts made up to 2006-03-31
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon01/04/2008
Director's Change of Particulars / peter cox / 20/03/2008 / HouseName/Number was: , now: swallow house; Street was: stoneville farm main street, now: main street; Area was: lyddington, now: ; Post Town was: oakham rutland, now: thorpe by water; Region was: leicestershire, now: rutland; Post Code was: LE15 9LT, now: LE15 9JQ
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon15/12/2006
Certificate of change of name
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon16/08/2006
Registered office changed on 16/08/06 from:\ wansell road weldon north corby northamptonshire NN17 5LX
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon04/11/2005
Full accounts made up to 2004-03-31
dot icon25/08/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon28/05/2005
Particulars of mortgage/charge
dot icon14/03/2005
New director appointed
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon25/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon31/07/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon24/10/2003
Director resigned
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
New secretary appointed
dot icon24/01/2003
Director's particulars changed
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon12/12/2002
Secretary resigned;director resigned
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon24/09/2002
Director resigned
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon14/07/2002
Secretary's particulars changed;director's particulars changed
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Director's particulars changed
dot icon17/01/2002
Director's particulars changed
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon17/01/2002
Director's particulars changed
dot icon17/12/2001
Particulars of mortgage/charge
dot icon06/08/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
Particulars of mortgage/charge
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Ad 02/10/00--------- £ si 13500@1
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Return made up to 31/12/00; full list of members
dot icon11/04/2001
Nc inc already adjusted 02/10/00
dot icon09/02/2001
£ nc 170000/500000 02/10/00
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Ad 02/10/00--------- £ si 13500@1=13500 £ ic 150000/163500
dot icon09/02/2001
Resolutions
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned
dot icon29/08/2000
Director resigned
dot icon28/01/2000
Director resigned
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Particulars of mortgage/charge
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon10/11/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
New director appointed
dot icon02/07/1999
Particulars of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Resolutions
dot icon28/06/1999
New director appointed
dot icon28/06/1999
£ nc 150000/170000 09/06/99
dot icon28/06/1999
Resolutions
dot icon24/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon15/05/1999
Particulars of mortgage/charge
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon07/12/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Secretary resigned;director resigned
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Director resigned
dot icon14/03/1996
Director's particulars changed
dot icon14/03/1996
Return made up to 31/12/95; no change of members; amend
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
New secretary appointed
dot icon22/12/1995
Return made up to 31/12/95; no change of members
dot icon22/12/1995
Director's particulars changed
dot icon18/12/1995
Director's particulars changed
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon20/01/1995
New director appointed
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Return made up to 31/12/89; full list of members; amend
dot icon08/12/1994
Particulars of mortgage/charge
dot icon07/12/1994
Ad 16/10/89--------- £ si 998@1
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Registered office changed on 09/02/94 from:\ 115 newgate street london
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Registered office changed on 28/09/93 from:\ thames court 1 victoria street windsor berkshire SL4 1HB
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon08/12/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Registered office changed on 01/09/92 from:\ alfred house 127A oatlands drive weybridge surrey KT13 9LB
dot icon01/04/1992
Full accounts made up to 1990-12-31
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon22/01/1991
Nc inc already adjusted 10/10/90
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Ad 10/11/90--------- £ si 149000@1=149000 £ ic 2/149002
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon26/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon26/02/1990
Particulars of mortgage/charge
dot icon26/02/1990
Registered office changed on 26/02/90 from:\ ibex house baker street weybridge surrey KT13 8AH
dot icon26/02/1990
Return made up to 31/12/89; no change of members
dot icon06/12/1989
Auditor's resignation
dot icon18/09/1989
Accounting reference date extended from 30/09 to 31/12
dot icon17/05/1989
Full accounts made up to 1988-09-30
dot icon17/05/1989
Return made up to 30/12/88; full list of members
dot icon30/01/1989
Registered office changed on 30/01/89 from:\ ibex house baker street weybridge surrey kt 138
dot icon05/01/1989
Memorandum and Articles of Association
dot icon08/12/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1988
Certificate of change of name
dot icon21/07/1988
Registered office changed on 21/07/88 from:\ 105 oyster lane byfleet surrey
dot icon18/07/1988
Full accounts made up to 1987-09-30
dot icon18/07/1988
Return made up to 31/12/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-09-30
dot icon14/07/1987
Return made up to 31/12/86; full list of members
dot icon07/11/1986
Full accounts made up to 1985-09-30
dot icon27/05/1986
Return made up to 28/12/85; full list of members
dot icon25/08/1978
Incorporation
dot icon25/08/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 ID DATA LIMITED

ID DATA LIMITED is an(a) Dissolved company incorporated on 25/08/1978 with the registered office located at New Mint House, Bedford Road, Petersfield, Hampshire GU32 3AL. 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 ID DATA LIMITED?

toggle

ID DATA LIMITED is currently Dissolved. It was registered on 25/08/1978 and dissolved on 13/08/2010.

Where is ID DATA LIMITED located?

toggle

ID DATA LIMITED is registered at New Mint House, Bedford Road, Petersfield, Hampshire GU32 3AL.

What does ID DATA LIMITED do?

toggle

ID DATA LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for ID DATA LIMITED?

toggle

The latest filing was on 13/08/2010: Final Gazette dissolved following liquidation.