Company NameDataform (Midlands) Limited
Company StatusDissolved
Company Number03425025
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameHoodco 560 Limited

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(9 years, 4 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(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Bradley Holbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Director NameJohn Matheson Steen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 December 1999)
RoleSales Director
Correspondence Address33 Park View
Felton
Morpeth
Northumberland
NE65 9DQ
Secretary NameKeith Bertram Milton
NationalityBritish
StatusResigned
Appointed15 December 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameMr Andrew Charles Scott Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Woodlands Cattle End
Silverstone
Towcester
Northamptonshire
NN12 8TS
Director NameKeith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2000)
RoleSecretary
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameChristopher Pygall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year after company formation)
Appointment Duration7 years (resigned 01 September 2005)
RoleCompany Director
Correspondence Address1 Mulberry Close
Blyth
Northumberland
NE24 3XR
Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(2 years, 6 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(2 years, 6 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(7 years 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(7 years, 5 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(8 years, 5 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
Appointed12 December 2006(9 years, 3 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(12 years, 2 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.co.uk

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

10k at £1Communisis Data Form LTD
100.00%
Ordinary

Accounts

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

Charges

18 December 1997Delivered on: 27 December 1997
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 hoodco 560 limited) to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 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 10,000
(4 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 10,000
(4 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 10,000
(4 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 10,000
(4 pages)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
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 2014Secretary's details changed for Miss Sarah Louise Caddy 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)
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 (5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,000
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,000
(4 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)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 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)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 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)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Martin Young as a director (1 page)
3 November 2009Termination of appointment of Martin Young as a secretary (1 page)
3 November 2009Termination of appointment of Martin Young as a director (1 page)
3 November 2009Termination of appointment of Martin Young as a secretary (1 page)
3 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
3 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
29 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
11 September 2008Full accounts made up to 31 December 2007 (8 pages)
11 September 2008Full accounts made up to 31 December 2007 (8 pages)
26 August 2008Return made up to 26/08/08; full list of members (5 pages)
26 August 2008Return made up to 26/08/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
9 January 2007New director appointed (4 pages)
9 January 2007New director appointed (4 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
29 August 2006Return made up to 26/08/06; 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 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
30 August 2005Return made up to 26/08/05; full list of members (2 pages)
30 August 2005Return made up to 26/08/05; full list of members (2 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (3 pages)
16 February 2005Registered office changed on 16/02/05 from: 102 quayside newcastle upon tyne NE1 3DX (1 page)
16 February 2005Registered office changed on 16/02/05 from: 102 quayside newcastle upon tyne NE1 3DX (1 page)
6 December 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
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 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (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 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
20 July 2004Full accounts made up to 30 September 2003 (13 pages)
20 July 2004Full accounts made up to 30 September 2003 (13 pages)
25 September 2003Return made up to 26/08/03; full list of members (8 pages)
25 September 2003Director resigned (1 page)
25 September 2003Return made up to 26/08/03; full list of members (8 pages)
25 September 2003Director resigned (1 page)
17 July 2003Full accounts made up to 30 September 2002 (13 pages)
17 July 2003Full accounts made up to 30 September 2002 (13 pages)
26 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Full accounts made up to 30 September 2001 (13 pages)
30 May 2002Full accounts made up to 30 September 2001 (13 pages)
5 October 2001Return made up to 26/08/01; full list of members (7 pages)
5 October 2001Return made up to 26/08/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 September 2000 (14 pages)
21 March 2001Full accounts made up to 30 September 2000 (14 pages)
21 September 2000Return made up to 26/08/00; full list of members (7 pages)
21 September 2000Return made up to 26/08/00; full list of members (7 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)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
27 August 1999Return made up to 26/08/99; no change of members (6 pages)
27 August 1999Return made up to 26/08/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 September 1998 (15 pages)
2 March 1999Full accounts made up to 30 September 1998 (15 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
2 September 1998Return made up to 26/08/98; full list of members (6 pages)
2 September 1998Return made up to 26/08/98; full list of members (6 pages)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
31 December 1997Ad 18/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
31 December 1997Nc inc already adjusted 18/12/97 (1 page)
31 December 1997Ad 18/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 December 1997Nc inc already adjusted 18/12/97 (1 page)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Accounting reference date extended from 31/08/98 to 30/09/98 (2 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Accounting reference date extended from 31/08/98 to 30/09/98 (2 pages)
27 December 1997Particulars of mortgage/charge (6 pages)
27 December 1997Particulars of mortgage/charge (6 pages)
22 December 1997Company name changed hoodco 560 LIMITED\certificate issued on 22/12/97 (4 pages)
22 December 1997Company name changed hoodco 560 LIMITED\certificate issued on 22/12/97 (4 pages)
26 August 1997Incorporation (25 pages)
26 August 1997Incorporation (25 pages)