Company NameDatatrial.com Limited
Company StatusDissolved
Company Number04088027
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NamesCrossco (509) Limited and Datatrial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart William Sharp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameMr Adam Richard Black
NationalityBritish
StatusClosed
Appointed20 June 2002(1 year, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameStuart William Sharp
NationalityBritish
StatusResigned
Appointed24 January 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.datatrial.com/
Telephone0191 2128200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCollingwood Fleming Business Centre Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Stuart William Sharp
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 March 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 March 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 November 2011Director's details changed for Stuart William Sharp on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Adam Black on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD on 3 November 2011 (1 page)
3 November 2011Director's details changed for Stuart William Sharp on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Adam Black on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Adam Black on 3 November 2011 (1 page)
3 November 2011Director's details changed for Stuart William Sharp on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD on 3 November 2011 (1 page)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Stuart William Sharp on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Stuart William Sharp on 11 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 October 2008Return made up to 11/10/08; full list of members (3 pages)
21 October 2008Return made up to 11/10/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 November 2006Return made up to 11/10/06; full list of members (2 pages)
7 November 2006Return made up to 11/10/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 October 2005Return made up to 11/10/05; full list of members (2 pages)
28 October 2005Return made up to 11/10/05; full list of members (2 pages)
27 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 November 2003Return made up to 11/10/03; full list of members (8 pages)
17 November 2003Return made up to 11/10/03; full list of members (8 pages)
24 June 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
24 June 2003Registered office changed on 24/06/03 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
24 June 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 June 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 June 2003Registered office changed on 24/06/03 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
24 June 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
26 October 2002Registered office changed on 26/10/02 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
26 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(8 pages)
26 October 2002Registered office changed on 26/10/02 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
26 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(8 pages)
4 July 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
15 January 2002Return made up to 11/10/01; full list of members (7 pages)
15 January 2002Return made up to 11/10/01; full list of members (7 pages)
6 November 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
6 November 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
24 September 2001Company name changed datatrial LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed datatrial LIMITED\certificate issued on 24/09/01 (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
8 November 2000Company name changed crossco (509) LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed crossco (509) LIMITED\certificate issued on 09/11/00 (2 pages)
11 October 2000Incorporation (17 pages)
11 October 2000Incorporation (17 pages)