Company NameNorthern Data Solutions Limited
Company StatusDissolved
Company Number05523273
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameClear Ip Limited

Business Activity

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

Directors

Secretary NameMargaret Veronica Peasegood
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Robert Andrew Peasegood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(1 week, 2 days after company formation)
Appointment Duration11 years, 1 month (closed 20 September 2016)
RoleAssociate Director Wyeth
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitenortherndatasolutions.co.uk

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Peasegood
100.00%
Ordinary A

Financials

Year2014
Net Worth-£5,505
Cash£1,082
Current Liabilities£9,866

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 January 2014Director's details changed for Mr Robert Andrew Peasegood on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Robert Andrew Peasegood on 28 January 2014 (2 pages)
24 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 January 2010Secretary's details changed for Margaret Veronica Peasegood on 1 November 2009 (1 page)
25 January 2010Director's details changed for Mr Robert Peasegood on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Robert Peasegood on 1 November 2009 (2 pages)
25 January 2010Secretary's details changed for Margaret Veronica Peasegood on 1 November 2009 (1 page)
25 January 2010Director's details changed for Mr Robert Peasegood on 1 November 2009 (2 pages)
25 January 2010Secretary's details changed for Margaret Veronica Peasegood on 1 November 2009 (1 page)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Director's change of particulars / robert peasegood / 01/12/2007 (2 pages)
5 December 2008Director's change of particulars / robert peasegood / 01/12/2007 (2 pages)
5 December 2008Return made up to 01/08/08; full list of members (3 pages)
5 December 2008Return made up to 01/08/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 November 2007Return made up to 01/08/07; no change of members (6 pages)
20 November 2007Return made up to 01/08/07; no change of members (6 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
28 September 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005£ nc 1000/100000 01/08/05 (1 page)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005£ nc 1000/100000 01/08/05 (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2005Company name changed clear ip LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed clear ip LIMITED\certificate issued on 09/08/05 (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)