Belmont
Bolton
Lancashire
BL7 8AE
Director Name | Rupert Simon Harrison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 December 2006) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lavenham Grimpit Hill Notton Lane Notton Wakefield WF4 2PG |
Secretary Name | Mr Michael Bossons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 December 2006) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 28 Maria Square Belmont Bolton Lancashire BL7 8AE |
Director Name | Hugh James Topham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 7 Bath Street Hale Altrincham Cheshire WA14 2EJ |
Secretary Name | Yousef Salimian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 19 Orrishmere Road Cheadle Hulme Stockport Cheshire SK8 5HP |
Director Name | Christopher John Morton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2001) |
Role | Sales Manager |
Correspondence Address | Smallwood Mill Mill Lane Smallwood,Sandbach Cheshire CW11 2UW |
Director Name | Mr Martin Charles Goodwin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Hassall Road Winterley Sandbach Cheshire CW11 4RT |
Secretary Name | Christopher John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Smallwood Mill Mill Lane Smallwood,Sandbach Cheshire CW11 2UW |
Registered Address | Unit 65 Batley Business And Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Application for striking-off (1 page) |
2 March 2005 | Return made up to 20/12/04; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 February 2004 | Return made up to 20/12/03; full list of members (8 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
12 February 2002 | Return made up to 20/12/01; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: smallwood mill mill lane smallwood sandbach cheshire CW11 0UW (1 page) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Company name changed datasave systems LIMITED\certificate issued on 05/06/01 (2 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
24 January 2000 | Return made up to 20/12/99; full list of members
|
15 June 1999 | Full accounts made up to 31 March 1999 (3 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 8 ossmere close sandbach cheshire WA8 5HB (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (3 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
29 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Return made up to 20/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
20 November 1996 | Return made up to 20/12/95; no change of members (4 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Return made up to 20/12/90; full list of members (7 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
27 September 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
27 September 1995 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
27 September 1995 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 September 1995 | Return made up to 20/12/89; no change of members (5 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 46 long street middleton manchester M24 3UT (1 page) |
27 September 1995 | Return made up to 20/12/91; full list of members (9 pages) |
27 September 1995 | Return made up to 20/12/93; no change of members (8 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
27 September 1995 | Return made up to 20/12/94; full list of members (6 pages) |
27 September 1995 | Return made up to 20/12/92; full list of members (7 pages) |