Company NameDatana Limited
Company StatusDissolved
Company Number03100825
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAlma Elizabeth Forster
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherstone
Kenmore Road, Swarland
Morpeth
Northumberland
NE65 9JS
Director NameMalcolm Forster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherstone
Kenmore Road, Swarland
Morpeth
Northumberland
NE65 9JS
Secretary NameAlma Elizabeth Forster
NationalityBritish
StatusClosed
Appointed21 September 1995(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherstone
Kenmore Road, Swarland
Morpeth
Northumberland
NE65 9JS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alma Elizabeth Forster
50.00%
Ordinary
50 at £1Malcolm Forster
50.00%
Ordinary

Financials

Year2014
Net Worth£55,371
Cash£50,141
Current Liabilities£17,348

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
12 February 2014Statement of capital on 12 February 2014
  • GBP 100
(4 pages)
12 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2014Solvency statement dated 31/01/14 (1 page)
12 February 2014Statement by directors (1 page)
12 February 2014Solvency statement dated 31/01/14 (1 page)
12 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2014Statement of capital on 12 February 2014
  • GBP 100
(4 pages)
12 February 2014Statement by directors (1 page)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
1 October 2010Registered office address changed from Heatherstone Kenmore Road, Swarland Morpeth Northumberland NE65 9JS on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Heatherstone Kenmore Road, Swarland Morpeth Northumberland NE65 9JS on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Heatherstone Kenmore Road, Swarland Morpeth Northumberland NE65 9JS on 1 October 2010 (1 page)
1 October 2010Director's details changed for Alma Elizabeth Forster on 12 September 2010 (2 pages)
1 October 2010Director's details changed for Malcolm Forster on 12 September 2010 (2 pages)
1 October 2010Director's details changed for Alma Elizabeth Forster on 12 September 2010 (2 pages)
1 October 2010Director's details changed for Malcolm Forster on 12 September 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2009Return made up to 12/09/09; full list of members (4 pages)
2 October 2009Return made up to 12/09/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 October 2005Return made up to 12/09/05; full list of members (3 pages)
10 October 2005Return made up to 12/09/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 September 2004Return made up to 12/09/04; full list of members (3 pages)
14 September 2004Return made up to 12/09/04; full list of members (3 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2002Return made up to 12/09/02; full list of members (7 pages)
22 October 2002Return made up to 12/09/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 September 2001Return made up to 12/09/01; full list of members (6 pages)
18 September 2001Return made up to 12/09/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/09/00
(2 pages)
3 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/09/00
(2 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 October 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1999Registered office changed on 27/08/99 from: the bungalow newmoor hall longframlington northumberland NE65 8EQ (1 page)
27 August 1999Secretary's particulars changed;director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Registered office changed on 27/08/99 from: the bungalow newmoor hall longframlington northumberland NE65 8EQ (1 page)
27 August 1999Secretary's particulars changed;director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
1 February 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Registered office changed on 01/02/99 from: ash cottage newton on the moor morpeth northumberland NE65 9JY (1 page)
1 February 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Registered office changed on 01/02/99 from: ash cottage newton on the moor morpeth northumberland NE65 9JY (1 page)
1 February 1999Director's particulars changed (1 page)
1 February 1999Director's particulars changed (1 page)
31 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 September 1998Return made up to 12/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Return made up to 12/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 November 1997Return made up to 12/09/97; full list of members (6 pages)
10 November 1997Return made up to 12/09/97; full list of members (6 pages)
9 June 1997Ad 01/05/97--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages)
9 June 1997Ad 01/05/97--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 September 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1996Ad 05/03/96--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
21 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1996Ad 05/03/96--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
21 March 1996£ nc 1000/100000 05/03/96 (1 page)
21 March 1996£ nc 1000/100000 05/03/96 (1 page)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 October 1995Secretary resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
10 October 1995Accounting reference date notified as 30/09 (1 page)
10 October 1995Accounting reference date notified as 30/09 (1 page)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 September 1995Incorporation (22 pages)
12 September 1995Incorporation (22 pages)