Company NameDatastage Solutions Limited
Company StatusDissolved
Company Number05724091
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David James Swetnam
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHazelhurst Durham Road
Wheatley Hill
Durham
DH6 3LJ
Director NameMrs Susan Swetnam
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2006(2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 06 October 2020)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHazelhurst Durham Road
Wheatley Hill
Durham
DH6 3LJ
Secretary NameSusan Swetnam
NationalityAmerican
StatusClosed
Appointed14 March 2006(2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 06 October 2020)
RoleMedical Secretary
Correspondence AddressHazelhurst Durham Road
Wheatley Hill
Durham
DH6 3LJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedatastage.co.uk

Location

Registered Address91 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1David James Swetnam
60.00%
Ordinary
400 at £1Susan Swetnam
40.00%
Ordinary

Financials

Year2014
Net Worth£8,954
Cash£18,764
Current Liabilities£21,138

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
14 April 2020Application to strike the company off the register (3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
7 June 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
26 October 2015Director's details changed for David James Swetnam on 6 October 2015 (2 pages)
26 October 2015Director's details changed for David James Swetnam on 6 October 2015 (2 pages)
26 October 2015Director's details changed for David James Swetnam on 6 October 2015 (2 pages)
26 October 2015Secretary's details changed for Susan Swetnam on 6 October 2015 (1 page)
26 October 2015Director's details changed for Susan Swetnam on 6 October 2015 (2 pages)
26 October 2015Secretary's details changed for Susan Swetnam on 6 October 2015 (1 page)
26 October 2015Secretary's details changed for Susan Swetnam on 6 October 2015 (1 page)
26 October 2015Director's details changed for Susan Swetnam on 6 October 2015 (2 pages)
26 October 2015Director's details changed for Susan Swetnam on 6 October 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Susan Swetnam on 1 December 2009 (2 pages)
10 March 2010Director's details changed for David James Swetnam on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Susan Swetnam on 1 December 2009 (2 pages)
10 March 2010Director's details changed for David James Swetnam on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Susan Swetnam on 1 December 2009 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Susan Swetnam on 1 December 2009 (1 page)
10 March 2010Secretary's details changed for Susan Swetnam on 1 December 2009 (1 page)
10 March 2010Director's details changed for David James Swetnam on 1 December 2009 (2 pages)
10 March 2010Secretary's details changed for Susan Swetnam on 1 December 2009 (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
17 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Ad 14/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Ad 14/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
28 February 2006Incorporation (21 pages)
28 February 2006Incorporation (21 pages)