About

Registered Number: 05904365
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 39 George Road, Edgbaston, Birmingham, B15 1PL,

 

Based in Birmingham, Data Energy Services Ltd was founded on 14 August 2006, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hardy, Patricia, Hardy, William Anthony, Armstrong, Barbara Mary, Armstrong, Terence John, Harrold, Nicholas George at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Patricia 07 June 2018 - 1
HARDY, William Anthony 29 September 2016 - 1
ARMSTRONG, Barbara Mary 14 August 2006 16 March 2017 1
ARMSTRONG, Terence John 14 August 2006 28 January 2013 1
HARROLD, Nicholas George 29 September 2016 07 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
PSC04 - N/A 08 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
DS01 - Striking off application by a company 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 29 April 2019
PSC04 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 02 April 2017
TM02 - Termination of appointment of secretary 02 April 2017
AD01 - Change of registered office address 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 07 August 2015
AA - Annual Accounts 22 May 2015
CH03 - Change of particulars for secretary 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.