Company NameDatasms Limited
Company StatusDissolved
Company Number05888282
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Patrick Munley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address45 Leander Avenue
Choppington
Northumberland
NE62 5AX
Secretary NameEric Bone
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address88 Park Avenue
Whitley Bay
North Tyneside
NE26 1DN
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusResigned
Appointed06 February 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRobson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at 1Datasms Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£20,378
Gross Profit£8,981
Net Worth-£194,257
Cash£6,456
Current Liabilities£20,033

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
3 June 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
9 July 2009Registered office changed on 09/07/2009 from offshore house euroseas centre blyth northumberland NE24 1LZ (1 page)
9 July 2009Registered office changed on 09/07/2009 from offshore house euroseas centre blyth northumberland NE24 1LZ (1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2009Statement of affairs with form 4.19 (8 pages)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Statement of affairs with form 4.19 (8 pages)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-03
(1 page)
8 July 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Appointment terminated secretary keith robinson (1 page)
1 June 2009Appointment Terminated Secretary keith robinson (1 page)
1 June 2009Appointment terminated director keith robinson (1 page)
1 June 2009Appointment Terminated Director keith robinson (1 page)
6 February 2009Full accounts made up to 31 March 2008 (16 pages)
6 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 August 2008Return made up to 26/07/08; full list of members (3 pages)
4 August 2008Return made up to 26/07/08; full list of members (3 pages)
15 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
20 June 2008Appointment Terminated Director roy stanley (1 page)
20 June 2008Appointment terminated director roy stanley (1 page)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
23 October 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
28 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
28 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: wansbeck business centre rothary parkway ashington northumberland NE63 8QZ (1 page)
21 August 2006Registered office changed on 21/08/06 from: wansbeck business centre rothary parkway ashington northumberland NE63 8QZ (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
26 July 2006Incorporation (17 pages)
26 July 2006Incorporation (17 pages)