Company NameDocument Scanning & Data Processing Limited
Company StatusDissolved
Company Number08899423
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Julie Anne Coope
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Columbus Way Maltby
Rotherham
S66 8NQ
Director NameMrs Kathleen Hill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Myrtle Crescent Wickersley
Rotherham
S66 2PB
Director NameMiss Rachel Hill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Myrtle Crescent Wickersley
Rotherham
S66 2PB

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £100Kathleen Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£2,925
Cash£3,183
Current Liabilities£18,019

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 January 2022Final Gazette dissolved following liquidation (1 page)
25 October 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
17 December 2020Liquidators' statement of receipts and payments to 17 October 2020 (19 pages)
1 November 2019Registered office address changed from 4 High Street Braithwell Rotherham S66 7AL to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 1 November 2019 (2 pages)
31 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
(1 page)
31 October 2019Appointment of a voluntary liquidator (3 pages)
31 October 2019Statement of affairs (8 pages)
7 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
21 February 2019Change of details for Mrs Kathleen Hill as a person with significant control on 11 February 2019 (2 pages)
21 February 2019Cessation of Donna Marie Goodlad as a person with significant control on 11 February 2019 (1 page)
29 August 2018Change of details for Mrs Kathleen Hill as a person with significant control on 23 August 2018 (2 pages)
29 August 2018Notification of Donna Marie Goodlad as a person with significant control on 23 August 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(5 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(26 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(26 pages)