About

Registered Number: 04234540
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: 36 Twyford Road, Barrow-On-Trent, Derby, DE73 7HA

 

Dataphone (Manchester) Ltd was registered on 14 June 2001. There is one director listed as Alderson, Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Richard 31 January 2002 11 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 03 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 19 June 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 20 July 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 21 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
225 - Change of Accounting Reference Date 27 March 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
MEM/ARTS - N/A 20 December 2002
123 - Notice of increase in nominal capital 20 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 23 July 2002
MEM/ARTS - N/A 23 July 2002
363a - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
225 - Change of Accounting Reference Date 03 April 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
CERTNM - Change of name certificate 01 February 2002
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.