About

Registered Number: 02705279
Date of Incorporation: 09/04/1992 (32 years ago)
Company Status: Active
Registered Address: BURTON SWEET CORPORATE RECOVERY, Thornton House Richmond Hill, Clifton, Bristol, BS8 1AT

 

Established in 1992, Data-age Ltd have registered office in Bristol, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONE, Paul 18 July 2003 - 1
PATE, Franklin Winston 18 May 1992 18 July 2003 1
Secretary Name Appointed Resigned Total Appointments
RICHMAN, Shaun Andrew 27 March 2000 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
287 - Change in situation or address of Registered Office 10 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 10 June 2003
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 June 2003
COCOMP - Order to wind up 22 October 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 24 May 1999
287 - Change in situation or address of Registered Office 23 May 1999
363s - Annual Return 30 April 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 01 May 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
225 - Change of Accounting Reference Date 13 January 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 05 June 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 17 May 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
363s - Annual Return 21 March 1995
288 - N/A 09 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
AA - Annual Accounts 05 February 1994
363s - Annual Return 25 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1992
288 - N/A 05 June 1992
RESOLUTIONS - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
NEWINC - New incorporation documents 09 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.