Company NameData (UK) Limited
DirectorMichael Graham Wilson Ellis
Company StatusDissolved
Company Number03120258
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael Graham Wilson Ellis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToothill Hall
Toothill Lane
Brighouse
West Yorkshire
HD6 3SE
Secretary NameJayne Louise Ellis
NationalityBritish
StatusCurrent
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 The Gardens
Heath Road
Halifax
West Yorkshire
HX1 2PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
11 April 2001Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leedse LS1 2ES (1 page)
29 December 2000Statement of affairs (5 pages)
29 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2000Appointment of a voluntary liquidator (1 page)
28 December 2000Registered office changed on 28/12/00 from: beacon business centre trooper lane, southowram, halifax west yorkshire HX3 9UA (1 page)
4 September 2000Ad 01/11/99--------- £ si 18550@1=18550 £ ic 7500/26050 (2 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
29 December 1999Return made up to 31/10/99; full list of members (6 pages)
21 November 1999Registered office changed on 21/11/99 from: horley green road claremount halifax west yorkshre HX3 6AS (1 page)
21 November 1999Director's particulars changed (1 page)
1 September 1999Ad 31/10/98--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
1 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
30 December 1997Return made up to 31/10/97; full list of members (12 pages)
25 June 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
17 June 1997Compulsory strike-off action has been discontinued (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
31 October 1995Incorporation (20 pages)