About

Registered Number: 03401286
Date of Incorporation: 10/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 8 Hop Meadow Hop Meadow, East Bergholt, Colchester, CO7 6QR,

 

Having been setup in 1997, Datastore Products Ltd are based in Colchester, it's status is listed as "Dissolved". The organisation has 3 directors listed as Stothard, Victoria Susan, Wright, Anne Muriel, Wright, Steven Michael in the Companies House registry. Currently we aren't aware of the number of employees at the Datastore Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOTHARD, Victoria Susan 07 August 1997 23 April 2004 1
WRIGHT, Anne Muriel 06 May 2014 19 November 2016 1
WRIGHT, Steven Michael 24 April 2004 06 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 01 November 2017
TM02 - Termination of appointment of secretary 12 May 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 17 May 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AP03 - Appointment of secretary 06 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 30 September 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 18 May 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 10 July 2000
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 14 August 1998
225 - Change of Accounting Reference Date 13 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
RESOLUTIONS - N/A 22 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
NEWINC - New incorporation documents 10 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.