UKBizDB.co.uk

DATAFORM (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director30 December 2006Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
54 Callander, Ouston, Chester Le Street, DH2 1LG

Secretary-Active
25 Rectory Grove, Gosforth, NE3 1AL

Secretary18 December 1997Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Secretary17 March 2000Active
6 Florence Road, Harrogate, HG2 0LD

Secretary-Active
Oakwood 15 Crabtree Road, Stocksfield, NE43 7NX

Secretary04 January 1995Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary09 September 2004Active
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

Director18 December 1997Active
25 Rectory Grove, Gosforth, NE3 1AL

Director18 December 1997Active
Beech House High Street, Billingley, Barnsley, S72 0HY

Director17 February 2005Active
Broadhatch House, Bentley, Farnham, GU10 5JJ

Director29 June 2000Active
1 Mulberry Close, Blyth, NE24 3XR

Director18 December 1997Active
The Grange, Granby, Nottingham, NG13 9PW

Director-Active
The Corfields, Pinfold Lane, Moss, DN6 0ED

Director30 January 2006Active
6 Redhills Lane, Durham, DH1 4AJ

Director01 October 2001Active
88 Main Street, Felton, Morpeth, NE65 9PZ

Director09 November 1995Active
1 Furzefield Road, Gosforth, Newcastle Upon Tyne, NE3 4EA

Director-Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Director17 March 2000Active
6 Florence Road, Harrogate, HG2 0LD

Director-Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director30 December 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Officers

Change person secretary company with change date.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-15Address

Change registered office address company with date old address new address.

Download
2014-06-16Accounts

Accounts with accounts type dormant.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type dormant.

Download
2012-09-20Officers

Change person secretary company with change date.

Download
2012-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.