Company NameCustomised Data Limited
Company StatusDissolved
Company Number06333183
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas Clive Payne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMr Eric Graham Stevenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Secretary NameRobert Gale And Company (Corporation)
StatusClosed
Appointed09 June 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2015)
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameKeith William Grant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleData Analyst
Correspondence Address27 Wimborne Grove
Watford
Herts
WD17 4JE
Secretary NameAshbys Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence AddressMorton House 9 Beacon Court
Pitstone Green Business Park
Pitstone
LU7 9GY

Location

Registered Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £1Nicholas Clive Payne
50.00%
Ordinary
3.8k at £1Eric Graham Stevenson
25.50%
Ordinary
3.7k at £1Christine Stevenson
24.50%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 15,004
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 15,004
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
21 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Nicholas Clive Payne on 3 August 2010 (2 pages)
20 September 2010Director's details changed for Nicholas Clive Payne on 3 August 2010 (2 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Eric Graham Stevenson on 3 August 2010 (2 pages)
20 September 2010Director's details changed for Eric Graham Stevenson on 3 August 2010 (2 pages)
9 June 2010Appointment of Robert Gale and Company as a secretary (2 pages)
4 June 2010Termination of appointment of Ashbys Secretarial Limited as a secretary (2 pages)
3 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 15,003
(4 pages)
28 May 2010Registered office address changed from Morton House 9 Beacon Court Pitstone Green Bus Pk Pitstone Nr. Leighton Buzzard Bedfordshire LU7 9GY on 28 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Termination of appointment of Keith Grant as a director (2 pages)
18 May 2010Termination of appointment of Ashbys Secretarial Limited as a secretary (1 page)
17 May 2010Termination of appointment of Ashbys Secretarial Limited as a secretary (1 page)
1 March 2010Statement of capital following an allotment of shares on 6 December 2009
  • GBP 15,003
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 6 December 2009
  • GBP 15,003
(2 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Return made up to 03/08/08; full list of members (4 pages)
3 August 2007Incorporation (15 pages)