Company NameDominion Data Limited
Company StatusDissolved
Company Number01739460
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulian Richard Wilkinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(8 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 04 October 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Portrush Close
New Marske
Redcar
Cleveland
TS11 8BZ
Secretary NameTimothy Martin Randal
NationalityBritish
StatusClosed
Appointed30 April 2010(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2011)
RoleCompany Director
Correspondence AddressAshley House 415 Halifax Road
Brighouse
Yorkshire
HD6 2PD
Director NameAnne Josephine Airey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 1996)
RoleSecretary
Correspondence Address2 Wentworth Court
Rastrick
Brighouse
West Yorkshire
HD6 3XD
Secretary NameJulian Richard Wilkinson
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Portrush Close
New Marske
Redcar
Cleveland
TS11 8BZ
Director NameGillian Elizabeth Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(12 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 May 2010)
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence Address3 Nightingale Road
Eston
Middlesbrough
Cleveland
TS6 9PU

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (4 pages)
8 June 2011Application to strike the company off the register (4 pages)
2 June 2011Termination of appointment of Gillian Graham as a director (2 pages)
2 June 2011Termination of appointment of Gillian Graham as a director (2 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
20 May 2010Appointment of Timothy Martin Randal as a secretary (3 pages)
20 May 2010Termination of appointment of Julian Wilkinson as a secretary (2 pages)
20 May 2010Appointment of Timothy Martin Randal as a secretary (3 pages)
20 May 2010Termination of appointment of Julian Wilkinson as a secretary (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Director's details changed for Gillian Elizabeth Graham on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Julian Richard Wilkinson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Julian Richard Wilkinson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Gillian Elizabeth Graham on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Gillian Elizabeth Graham on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Julian Richard Wilkinson on 1 October 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
3 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
1 May 2009Return made up to 27/03/09; full list of members (3 pages)
1 May 2009Return made up to 27/03/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
14 April 2008Return made up to 27/03/08; full list of members (3 pages)
14 April 2008Return made up to 27/03/08; full list of members (3 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
8 April 2005Return made up to 27/03/05; full list of members (2 pages)
8 April 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
12 May 2004Return made up to 27/03/04; full list of members (7 pages)
12 May 2004Return made up to 27/03/04; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
30 April 2003Return made up to 27/03/03; full list of members (7 pages)
30 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 May 2002Return made up to 27/03/02; full list of members (6 pages)
8 May 2002Return made up to 27/03/02; full list of members (6 pages)
26 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
26 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
31 May 2001Full accounts made up to 31 July 2000 (12 pages)
31 May 2001Full accounts made up to 31 July 2000 (12 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
21 April 2000Full accounts made up to 31 July 1999 (10 pages)
21 April 2000Full accounts made up to 31 July 1999 (10 pages)
4 April 2000Return made up to 27/03/00; full list of members (6 pages)
4 April 2000Return made up to 27/03/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (10 pages)
27 May 1999Full accounts made up to 31 July 1998 (10 pages)
8 April 1999Return made up to 27/03/99; full list of members (6 pages)
8 April 1999Return made up to 27/03/99; full list of members (6 pages)
11 June 1998Registered office changed on 11/06/98 from: ashley house 254 bradford road brighouse HD6 4BW (1 page)
11 June 1998Registered office changed on 11/06/98 from: ashley house 254 bradford road brighouse HD6 4BW (1 page)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
31 March 1998Return made up to 27/03/98; no change of members (4 pages)
31 March 1998Return made up to 27/03/98; no change of members (4 pages)
30 May 1997Full accounts made up to 31 July 1996 (10 pages)
30 May 1997Full accounts made up to 31 July 1996 (10 pages)
3 April 1997Return made up to 27/03/97; no change of members (4 pages)
3 April 1997Return made up to 27/03/97; no change of members (4 pages)
27 June 1996Director resigned (2 pages)
27 June 1996New director appointed (1 page)
30 April 1996Full accounts made up to 31 July 1995 (10 pages)
30 April 1996Full accounts made up to 31 July 1995 (10 pages)
4 April 1996Return made up to 27/03/96; full list of members (6 pages)
4 April 1996Return made up to 27/03/96; full list of members (6 pages)
21 April 1995Full accounts made up to 31 July 1994 (10 pages)
21 April 1995Return made up to 27/03/95; no change of members (4 pages)
21 April 1995Return made up to 27/03/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 July 1994 (10 pages)