About

Registered Number: 02561425
Date of Incorporation: 22/11/1990 (34 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

 

Passdata Ltd was registered on 22 November 1990, it's status is listed as "Liquidation". We don't currently know the number of employees at Passdata Ltd. The companies directors are Dransfield, Margaret Mary, Sutcliffe, Philip Joseph, Robertshaw Sutcliffe, Lucy, Evans, Elizabeth Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Philip Joseph N/A - 1
EVANS, Elizabeth Louise N/A 12 May 2003 1
Secretary Name Appointed Resigned Total Appointments
DRANSFIELD, Margaret Mary 02 April 2007 - 1
ROBERTSHAW SUTCLIFFE, Lucy 24 July 2003 02 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 October 2019
RESOLUTIONS - N/A 09 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2019
LIQ01 - N/A 09 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
MR05 - N/A 24 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 10 April 2014
CERTNM - Change of name certificate 07 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 23 March 2009
353 - Register of members 20 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2009
AA - Annual Accounts 08 May 2008
363s - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 10 December 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 14 November 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 08 December 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 16 November 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 21 January 1998
363s - Annual Return 17 January 1997
AA - Annual Accounts 15 January 1997
288 - N/A 13 March 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 17 November 1994
287 - Change in situation or address of Registered Office 21 April 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 22 November 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 12 November 1992
395 - Particulars of a mortgage or charge 18 July 1992
SA - Shares agreement 27 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1992
88(2)P - N/A 13 February 1992
363a - Annual Return 31 January 1992
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 15 January 1992
288 - N/A 15 January 1992
123 - Notice of increase in nominal capital 15 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1991
RESOLUTIONS - N/A 16 October 1991
AA - Annual Accounts 16 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1991
CERTNM - Change of name certificate 22 February 1991
CERTNM - Change of name certificate 22 February 1991
NEWINC - New incorporation documents 22 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.