About

Registered Number: 02309616
Date of Incorporation: 27/10/1988 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

 

Founded in 1988, Datalook Ltd have registered office in Preston, it has a status of "Dissolved". Lawson, Shirley Marian, Lawson, Robert, Dr, Lawson, Jonathan are listed as the directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Robert, Dr 17 July 2019 - 1
LAWSON, Jonathan N/A 17 July 2019 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Shirley Marian N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2020
LIQ13 - N/A 22 June 2020
AD01 - Change of registered office address 06 August 2019
RESOLUTIONS - N/A 05 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2019
LIQ01 - N/A 05 August 2019
PSC01 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 10 June 2019
AA01 - Change of accounting reference date 10 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 10 November 2017
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 July 2012
SH01 - Return of Allotment of shares 09 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 05 July 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 12 December 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 20 June 1992
AA - Annual Accounts 27 January 1992
363a - Annual Return 02 July 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
288 - N/A 20 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1989
288 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1989
287 - Change in situation or address of Registered Office 22 November 1988
288 - N/A 22 November 1988
288 - N/A 22 November 1988
RESOLUTIONS - N/A 21 November 1988
MEM/ARTS - N/A 21 November 1988
NEWINC - New incorporation documents 27 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.