About

Registered Number: 05292875
Date of Incorporation: 22/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: Liscard Business Centre, 188 Liscard Road, Wallasey, Cheshire, CH44 5TN,

 

Based in Wallasey, Data Control Solutions Ltd was registered on 22 November 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The company has 2 directors listed as Egan, Jonathan, Egan, Jonathan Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Jonathan Andrew 08 July 2010 23 May 2011 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Jonathan 08 July 2010 23 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
DISS16(SOAS) - N/A 13 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DISS16(SOAS) - N/A 26 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DISS16(SOAS) - N/A 12 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2014
DISS16(SOAS) - N/A 11 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
DISS16(SOAS) - N/A 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS16(SOAS) - N/A 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM01 - Termination of appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 17 February 2011
AD01 - Change of registered office address 26 January 2011
CERTNM - Change of name certificate 19 January 2011
CONNOT - N/A 12 January 2011
RESOLUTIONS - N/A 07 January 2011
CONNOT - N/A 07 January 2011
CERTNM - Change of name certificate 04 August 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 09 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
SH01 - Return of Allotment of shares 08 July 2010
AP01 - Appointment of director 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 24 November 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.