This company is commonly known as Dataform (northern) Limited. The company was founded 36 years ago and was given the registration number 02229065. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | DATAFORM (NORTHERN) LIMITED |
---|---|---|
Company Number | : | 02229065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 March 1988 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 30 December 2006 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
54 Callander, Ouston, Chester Le Street, DH2 1LG | Secretary | - | Active |
25 Rectory Grove, Gosforth, NE3 1AL | Secretary | 18 December 1997 | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Secretary | 17 March 2000 | Active |
6 Florence Road, Harrogate, HG2 0LD | Secretary | - | Active |
Oakwood 15 Crabtree Road, Stocksfield, NE43 7NX | Secretary | 04 January 1995 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | 09 September 2004 | Active |
13 Fernville Road, Gosforth, Newcastle Upon Tyne, NE3 4HT | Director | - | Active |
5 St Georges Avenue, Timperley, Altrincham, WA15 6HF | Director | - | Active |
North Moor, 36 Station Road Stannington, Morpeth, NE61 6DU | Director | - | Active |
19 Ashdale, Mount Pleasant, Fatfield, Houghton Le Spring, DH4 7SL | Director | 18 December 1997 | Active |
25 Rectory Grove, Gosforth, NE3 1AL | Director | 18 December 1997 | Active |
Beech House High Street, Billingley, Barnsley, S72 0HY | Director | 17 February 2005 | Active |
Broadhatch House, Bentley, Farnham, GU10 5JJ | Director | 29 June 2000 | Active |
1 Mulberry Close, Blyth, NE24 3XR | Director | 18 December 1997 | Active |
The Grange, Granby, Nottingham, NG13 9PW | Director | - | Active |
The Corfields, Pinfold Lane, Moss, DN6 0ED | Director | 30 January 2006 | Active |
6 Redhills Lane, Durham, DH1 4AJ | Director | 01 October 2001 | Active |
88 Main Street, Felton, Morpeth, NE65 9PZ | Director | 09 November 1995 | Active |
1 Furzefield Road, Gosforth, Newcastle Upon Tyne, NE3 4EA | Director | - | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Director | 17 March 2000 | Active |
6 Florence Road, Harrogate, HG2 0LD | Director | - | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 30 December 2006 | Active |
Communisis Dataform Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Communisis House, Manston Lane, Leeds, England, LS15 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-28 | Dissolution | Dissolution application strike off company. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Officers | Change person secretary company with change date. | Download |
2014-08-18 | Officers | Change person director company with change date. | Download |
2014-08-15 | Address | Change registered office address company with date old address new address. | Download |
2014-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2012-09-20 | Officers | Change person secretary company with change date. | Download |
2012-08-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.