Company NameDataform (Digital) Limited
Company StatusDissolved
Company Number02031934
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2006(20 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Ian Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1993)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Pinders Way
Sherburn Hill
Durham
County Durham
DH6 1QJ
Director NameMr Ian Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1993)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Pinders Way
Sherburn Hill
Durham
County Durham
DH6 1QJ
Director NameTrevor Potts
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address10 Swirral Edge
Albany
Washington
Tyne & Wear
NE37 1UW
Director NameJune Potts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address10 Swirral Edge
Albany
Washington
Tyne & Wear
NE37 1UW
Secretary NameJune Potts
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address10 Swirral Edge
Albany
Washington
Tyne & Wear
NE37 1UW
Director NameVivien Todd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address41 Callington Close
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6BL
Director NameMr Charles William McCaffery
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salisbury Close
Great Lumley
Chester Le Street
County Durham
DH3 4LQ
Director NameMr George Scott
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMrs Hilary Anne Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Secretary NameMr Charles William McCaffery
NationalityBritish
StatusResigned
Appointed15 March 1994(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salisbury Close
Great Lumley
Chester Le Street
County Durham
DH3 4LQ
Director NameChristopher Pygall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address1 Mulberry Close
Blyth
Northumberland
NE24 3XR
Director NameKeith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 March 2000)
RoleSecretary
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameMr Bradley Holbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Secretary NameKeith Bertram Milton
NationalityBritish
StatusResigned
Appointed16 March 1998(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 March 2000)
RoleSecretary
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed09 September 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameDenise Moran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressBeech House High Street
Billingley
Barnsley
South Yorkshire
S72 0HY
Director NameMr Paul Stephen Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corfields
Pinfold Lane
Moss
South Yorkshire
DN6 0ED
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(23 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone0113 2226500
Telephone regionLeeds

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

140 at £1Communisis Dataform LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 March 1998Delivered on: 1 April 1998
Satisfied on: 2 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as sqr print & design limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1987Delivered on: 14 April 1987
Satisfied on: 14 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 140
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 140
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 140
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 140
(5 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 140
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 140
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 May 2009Return made up to 13/03/09; full list of members (5 pages)
4 May 2009Return made up to 13/03/09; full list of members (5 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 13/03/08; no change of members (4 pages)
13 May 2008Return made up to 13/03/08; no change of members (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
27 April 2005Return made up to 13/03/05; full list of members (6 pages)
27 April 2005Return made up to 13/03/05; full list of members (6 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (3 pages)
18 January 2005Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
18 January 2005Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
20 March 2003Return made up to 13/03/03; full list of members (7 pages)
20 March 2003Return made up to 13/03/03; full list of members (7 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
4 April 2002Return made up to 13/03/02; full list of members (7 pages)
4 April 2002Return made up to 13/03/02; full list of members (7 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 September 2000 (15 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 September 2000 (15 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
8 April 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 08/04/99
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 08/04/99
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999Full accounts made up to 30 September 1998 (16 pages)
2 March 1999Full accounts made up to 30 September 1998 (16 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
23 April 1998Return made up to 27/03/98; full list of members (6 pages)
23 April 1998Return made up to 27/03/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1998Memorandum and Articles of Association (22 pages)
2 April 1998Memorandum and Articles of Association (22 pages)
1 April 1998Particulars of mortgage/charge (6 pages)
1 April 1998Particulars of mortgage/charge (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
28 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Return made up to 27/03/97; no change of members (4 pages)
4 April 1997Return made up to 27/03/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 May 1996Return made up to 27/03/96; no change of members (4 pages)
9 May 1996Return made up to 27/03/96; no change of members (4 pages)
19 June 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)