Company NameDatacomm Services Limited
Company StatusDissolved
Company Number03522563
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Fidler
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Dereham Way
Sandymoor
Runcorn
Cheshire
WA7 1XR
Secretary NameFiona Caroline Peacock
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Dereham Way
Sandymoor
Runcorn
Cheshire
WA7 1XR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address28 Terminus Road
Millhouses
Sheffield
S7 2LH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£18,868
Cash£29,446
Current Liabilities£22,450

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 05/03/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 05/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 April 1999Return made up to 05/03/99; full list of members (6 pages)
18 December 1998Registered office changed on 18/12/98 from: 8 medway close wilmslow cheshire SK9 3UH (1 page)
5 March 1998Incorporation (12 pages)