About

Registered Number: 02488659
Date of Incorporation: 03/04/1990 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: Premier Forest Products West Way, Alexandra Dock, Newport, Gwent, NP20 2PQ

 

Founded in 1990, Dataday Computer Services Ltd have registered office in Newport, Gwent, it's status is listed as "Dissolved". There is one director listed as Morgan, Peter William John for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORGAN, Peter William John 25 November 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 06 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 30 May 2014
RESOLUTIONS - N/A 07 January 2014
TM01 - Termination of appointment of director 17 December 2013
AP03 - Appointment of secretary 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AUD - Auditor's letter of resignation 16 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA01 - Change of accounting reference date 28 November 2013
MR04 - N/A 27 November 2013
RESOLUTIONS - N/A 25 November 2013
MEM/ARTS - N/A 25 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 08 May 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 June 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 18 May 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 13 May 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 May 1994
363s - Annual Return 17 May 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 18 May 1992
363s - Annual Return 18 May 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
395 - Particulars of a mortgage or charge 26 July 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1991
RESOLUTIONS - N/A 15 November 1990
RESOLUTIONS - N/A 15 November 1990
MEM/ARTS - N/A 15 November 1990
RESOLUTIONS - N/A 16 October 1990
288 - N/A 16 October 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 1990
123 - Notice of increase in nominal capital 16 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1990
MEM/ARTS - N/A 29 May 1990
287 - Change in situation or address of Registered Office 24 May 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
CERTNM - Change of name certificate 22 May 1990
RESOLUTIONS - N/A 18 May 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.