Company NameDatalink Technologies Limited
Company StatusDissolved
Company Number03793476
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27330Manufacture of wiring devices

Directors

Director NameAngela Good
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 2 days after company formation)
Appointment Duration16 years, 5 months (closed 11 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameAngela Good
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 2 days after company formation)
Appointment Duration16 years, 5 months (closed 11 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 & 5 Victoria Court
91 Huddersfield Road
Holmfirth
HD9 3JA
Director NameJim Good
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 week, 2 days after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2013)
RoleContract Services
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 & 5 Victoria Court
91 Huddersfield Road
Holmfirth
HD9 3JA
Director NameClive Michael Ogden
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleTechnical Designer
Correspondence Address25 Holays
Huddersfield
West Yorkshire
HD5 9QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

200 at £1Angela Good
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,301
Cash£956
Current Liabilities£90,607

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2015Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 April 2015 (2 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
(1 page)
1 April 2015Statement of affairs with form 4.19 (10 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Statement of affairs with form 4.19 (10 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(3 pages)
24 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(3 pages)
27 September 2013Termination of appointment of Jim Good as a director (1 page)
27 September 2013Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA United Kingdom on 27 September 2013 (1 page)
27 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(3 pages)
27 September 2013Termination of appointment of Jim Good as a director (1 page)
27 September 2013Registered office address changed from the Gables 8 New Mill Road Honley Holmfirth West Yorkshire HD9 6PL United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA United Kingdom on 27 September 2013 (1 page)
27 September 2013Secretary's details changed for Angela Good on 31 July 2013 (2 pages)
27 September 2013Registered office address changed from the Gables 8 New Mill Road Honley Holmfirth West Yorkshire HD9 6PL United Kingdom on 27 September 2013 (1 page)
27 September 2013Secretary's details changed for Angela Good on 31 July 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA England on 11 October 2012 (1 page)
11 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
11 October 2012Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA England on 11 October 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2011Director's details changed for Jim Good on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Angela Good on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Jim Good on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Jim Good on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Angela Good on 9 August 2011 (1 page)
9 August 2011Director's details changed for Angela Good on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Angela Good on 9 August 2011 (1 page)
9 August 2011Director's details changed for Angela Good on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Angela Good on 9 August 2011 (1 page)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Angela Good on 22 June 2010 (2 pages)
28 July 2010Director's details changed for Angela Good on 22 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 November 2009Registered office address changed from 40-42 Castleford Road Normanton West Yorkshire WF6 2EE United Kingdom on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 40-42 Castleford Road Normanton West Yorkshire WF6 2EE United Kingdom on 14 November 2009 (1 page)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Location of debenture register (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Registered office changed on 24/06/2009 from 40-42 castleford road normanton west yorkshire WF6 2EE (1 page)
24 June 2009Registered office changed on 24/06/2009 from 40-42 castleford road normanton west yorkshire WF6 2EE (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Location of debenture register (1 page)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 August 2007Return made up to 22/06/07; full list of members (3 pages)
10 August 2007Return made up to 22/06/07; full list of members (3 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
29 June 2005Return made up to 22/06/05; full list of members (7 pages)
29 June 2005Return made up to 22/06/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 June 2003Return made up to 22/06/03; full list of members (7 pages)
26 June 2003Return made up to 22/06/03; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 107-109 wakefield road huddersfield west yorkshire HD5 9AW (1 page)
11 March 2003Registered office changed on 11/03/03 from: 107-109 wakefield road huddersfield west yorkshire HD5 9AW (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
12 August 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2001Return made up to 22/06/01; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 August 2001Return made up to 22/06/01; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 November 2000Return made up to 22/06/00; full list of members (7 pages)
23 November 2000Return made up to 22/06/00; full list of members (7 pages)
2 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
2 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
22 June 1999Incorporation (16 pages)
22 June 1999Incorporation (16 pages)