About

Registered Number: 03362856
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 12 Osbourne Close, Bromborough, Wirral, Merseyside, CH62 6EY

 

Founded in 1997, Datachange Systems Ltd have registered office in Wirral. There are 2 directors listed as Parry, Douglas John, Parry, Nicola Jane Ann for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Douglas John 03 June 1997 - 1
PARRY, Nicola Jane Ann 06 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
AA - Annual Accounts 20 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 08 May 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.