Company NameDatasharp Office Solutions Limited
DirectorMichael Philip Mazza
Company StatusDissolved
Company Number04908679
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Philip Mazza
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon
Burn Bridge Road Burn Bridge
Harrogate
North Yorkshire
HG3 1NS
Secretary NameJulie Isobel Mazza
NationalityBritish
StatusCurrent
Appointed05 December 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressThe Beacon
Burn Bridge Road Burn Bridge
Harrogate
HG3 1NS
Secretary NameMr Paul Douglas Land
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 May 2007Dissolved (1 page)
16 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
27 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2006Appointment of a voluntary liquidator (1 page)
27 February 2006Statement of affairs (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
11 November 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2004Return made up to 23/09/04; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)