Company NameDigitax Data Solutions Limited
Company StatusDissolved
Company Number06332477
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameShark 49 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Laidler
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smokehouse 31 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
Director NameChristian Andersson Arentz
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed14 April 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressThe Smokehouse 31 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
Director NameTor Eriksen
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed14 April 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressThe Smokehouse 31 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
Director NameMr Thomas James Laidler
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smokehouse 31 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
Director NameMs Deborah Hunter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smokehouse 31 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB
Secretary NameMs Deborah Hunter
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smokehouse 31 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
Secretary NameMrs Dawn Teichman
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cumbria Place
Stanley
County Durham
Dh9 Ohn

Contact

Websitedigitaxdatasolutions.co.uk
Telephone0191 2961294
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Smokehouse
31 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

100 at £1Digitax Electronics (Uk) LTD
50.00%
Ordinary
100 at £1Transport Data Systems As
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,238
Cash£1,175
Current Liabilities£12,416

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
11 May 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
10 May 2017Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
23 February 2017Director's details changed for Mr Thomas James Laidler on 11 February 2017 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 100
(3 pages)
14 April 2015Appointment of Christian Andersson Arentz as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Tor Eriksen as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Thomas James Laidler as a director on 14 April 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 April 2014Termination of appointment of Deborah Hunter as a director (1 page)
7 April 2014Termination of appointment of Deborah Hunter as a secretary (1 page)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 September 2012Secretary's details changed for Deborah Hunter on 2 August 2012 (1 page)
14 September 2012Director's details changed for Stephen Laidler on 2 August 2012 (2 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Deborah Hunter on 2 August 2012 (2 pages)
14 September 2012Secretary's details changed for Deborah Hunter on 2 August 2012 (1 page)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Stephen Laidler on 2 August 2012 (2 pages)
14 September 2012Director's details changed for Deborah Hunter on 2 August 2012 (2 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from the Smokehouse 31 Taners Bank North Shields Tyne & Wear NE30 1JM on 10 August 2010 (1 page)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 September 2009Return made up to 02/08/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 September 2008Return made up to 02/08/08; full list of members (3 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 4 high street stanley co. Durham DH9 0DQ (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (2 pages)
14 August 2007Company name changed shark 49 LIMITED\certificate issued on 14/08/07 (2 pages)
2 August 2007Incorporation (14 pages)