This company is commonly known as Data Interface Ltd.. The company was founded 28 years ago and was given the registration number 03202154. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | DATA INTERFACE LTD. |
---|---|---|
Company Number | : | 03202154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 1996 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS | Secretary | 26 January 2005 | Active |
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS | Director | 22 May 1996 | Active |
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS | Director | 30 September 2003 | Active |
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS | Director | 30 September 2003 | Active |
14 Coniston Road, Kings Langley, WD4 8BU | Secretary | 22 May 1996 | Active |
The Vines, 49 Hempstead Road, Kings Langley, WD4 8BS | Secretary | 07 February 2002 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 22 May 1996 | Active |
2 Christchurch Place, Eastbourne, BN23 5AP | Secretary | 04 March 2004 | Active |
Regal Lodge, Gazeley Road, Kentford, CB8 7QA | Director | 30 September 2003 | Active |
Home Farm, Hanley Swan, WR8 0EF | Director | 30 September 2002 | Active |
2 Vicarage Close, Northaw, Potters Bar, EN6 4NY | Director | 30 September 2002 | Active |
11 Wood End, St. Albans, AL2 2RU | Director | 22 May 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 22 May 1996 | Active |
Neal Pelham Mallett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | The Town Hall, 83 Burnley Road, Burnley, BB12 8BS |
Nature of control | : |
|
Roger Clive Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | The Town Hall, 83 Burnley Road, Burnley, BB12 8BS |
Nature of control | : |
|
Mark Julian Ayres | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | The Town Hall, 83 Burnley Road, Burnley, BB12 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Resolution | Resolution. | Download |
2020-05-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Change person secretary company with change date. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.