About

Registered Number: 03202154
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Liquidation
Registered Address: Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

 

Data Interface Ltd was founded on 22 May 1996 and has its registered office in Burnley in Lancashire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Data Interface Ltd. The current directors of the company are listed as Mallett, Neal Pelham, Ayres, Mark Julian, Page, Roger Clive, Arnold, Christopher Michael, Barker, Kevin, Smith, Iain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, Neal Pelham 30 September 2003 - 1
ARNOLD, Christopher Michael 30 September 2003 31 December 2010 1
BARKER, Kevin 30 September 2002 11 July 2005 1
SMITH, Iain 22 May 1996 07 February 2002 1
Secretary Name Appointed Resigned Total Appointments
AYRES, Mark Julian 22 May 1996 07 February 2002 1
PAGE, Roger Clive 07 February 2002 04 March 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
RESOLUTIONS - N/A 13 May 2020
LIQ02 - N/A 13 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 24 April 2019
CH01 - Change of particulars for director 17 October 2018
PSC04 - N/A 17 October 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH03 - Change of particulars for secretary 22 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 23 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 June 2014
AAMD - Amended Accounts 23 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 18 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 27 June 2007
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
RESOLUTIONS - N/A 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
CERTNM - Change of name certificate 06 October 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
RESOLUTIONS - N/A 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 04 June 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 06 February 1998
225 - Change of Accounting Reference Date 06 February 1998
395 - Particulars of a mortgage or charge 12 August 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.