Company NameDartfactor Data Limited
Company StatusDissolved
Company Number02463395
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony Frederick Barker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(1 year, 12 months after company formation)
Appointment Duration27 years, 6 months (closed 23 July 2019)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence Address47 Longstone Grove Longstone Grove
Edinburgh
Midlothian
EH14 2BT
Scotland
Secretary NameAnthony Frederick Barker
NationalityBritish
StatusResigned
Appointed25 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address42 Grammer School Yard
Fish Street
Hull
HU1 1SE
Secretary NameMrs Amanda Louise Barker
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Cleeve Road
Hedon
Hull
East Yorkshire
HU12 8PH
Director NameMrs Amanda Louise Barker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(6 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Cleeve Road
Hedon
Hull
East Yorkshire
HU12 8PH

Location

Registered AddressSuite 1 Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

2 at £1A.f. Barker
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,869
Cash£140
Current Liabilities£27,669

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
31 October 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 January 2018Confirmation statement made on 15 January 2018 with updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 January 2016Director's details changed for Anthony Frederick Barker on 21 January 2016 (2 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Director's details changed for Anthony Frederick Barker on 21 January 2016 (2 pages)
4 January 2016Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 January 2016 (1 page)
4 January 2016Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 January 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 July 2013Registered office address changed from 64 Cleeve Road Hedon Hull East Yorkshire HU12 8PH on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 64 Cleeve Road Hedon Hull East Yorkshire HU12 8PH on 15 July 2013 (1 page)
15 April 2013Termination of appointment of Amanda Barker as a director (1 page)
15 April 2013Termination of appointment of Amanda Barker as a secretary (1 page)
15 April 2013Termination of appointment of Amanda Barker as a secretary (1 page)
15 April 2013Termination of appointment of Amanda Barker as a director (1 page)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Amanda Louise Barker on 14 January 2010 (2 pages)
16 February 2010Director's details changed for Anthony Frederick Barker on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Frederick Barker on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Amanda Louise Barker on 14 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
14 March 2007Return made up to 15/01/07; full list of members (7 pages)
14 March 2007Return made up to 15/01/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 15/01/06; full list of members (7 pages)
8 February 2006Return made up to 15/01/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2003Return made up to 15/01/03; full list of members (7 pages)
16 January 2003Return made up to 15/01/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 15/01/02; full list of members (6 pages)
10 January 2002Return made up to 15/01/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 May 2001Registered office changed on 30/05/01 from: 42 grammar school yard fish street hull HU1 1SE (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 42 grammar school yard fish street hull HU1 1SE (2 pages)
11 January 2001Return made up to 15/01/01; full list of members (6 pages)
11 January 2001Return made up to 15/01/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Return made up to 15/01/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
15 January 1998Return made up to 15/01/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 March 1997Return made up to 15/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1997Return made up to 15/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
26 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Return made up to 15/01/96; no change of members (4 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Return made up to 15/01/96; no change of members (4 pages)