About

Registered Number: 04119487
Date of Incorporation: 05/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: C And V Head Office C And V Business Park, Leicester Road, Lutterworth, Leicestershire, LE17 4HE

 

C & V Data Management Services Ltd was registered on 05 December 2000 and has its registered office in Lutterworth, Leicestershire, it's status is listed as "Dissolved". We do not know the number of employees at this company. Morris, Rachael, Stoute, James Alexander, Hibbard, Colum Leslie, Hibbard, Pauline Elizabeth, Mitchell, Richard Simon are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOUTE, James Alexander 01 August 2008 - 1
HIBBARD, Colum Leslie 08 December 2000 31 December 2017 1
HIBBARD, Pauline Elizabeth 08 December 2000 28 November 2012 1
MITCHELL, Richard Simon 01 August 2008 06 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Rachael 28 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
AA - Annual Accounts 11 June 2019
PARENT_ACC - N/A 11 June 2019
GUARANTEE2 - N/A 11 June 2019
AGREEMENT2 - N/A 11 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 August 2018
PARENT_ACC - N/A 03 August 2018
AGREEMENT2 - N/A 03 August 2018
GUARANTEE2 - N/A 03 August 2018
TM01 - Termination of appointment of director 10 January 2018
CH01 - Change of particulars for director 30 November 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 31 July 2017
PARENT_ACC - N/A 31 July 2017
AGREEMENT2 - N/A 31 July 2017
GUARANTEE2 - N/A 31 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 July 2016
PARENT_ACC - N/A 22 July 2016
GUARANTEE2 - N/A 22 July 2016
AGREEMENT2 - N/A 13 July 2016
CH01 - Change of particulars for director 01 March 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 08 May 2015
PARENT_ACC - N/A 08 May 2015
AGREEMENT2 - N/A 08 May 2015
GUARANTEE2 - N/A 08 May 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 01 July 2014
PARENT_ACC - N/A 01 July 2014
AGREEMENT2 - N/A 16 June 2014
GUARANTEE2 - N/A 16 June 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 09 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 10 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP03 - Appointment of secretary 28 November 2012
AA01 - Change of accounting reference date 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 18 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 December 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 11 December 2001
225 - Change of Accounting Reference Date 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
RESOLUTIONS - N/A 05 January 2001
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.