Company NameConnect Data Solutions Ltd
Company StatusDissolved
Company Number08772252
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Jeffrey Thomas Clinton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bishops Wynd
St Michaels Park
Houghton Le Spring
County Durham
DH5 8GA
Director NameMrs Sally Clinton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(3 years after company formation)
Appointment Duration4 years, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bishops Wynd
St Michaels Park
Houghton Le Spring
County Durham
DH5 8GA
Director NameMr Michael Hunter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY

Location

Registered Address9 Bishops Wynd
St Michaels Park
Houghton Le Spring
County Durham
DH5 8GA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Shareholders

2 at £0.5Jeffrey Clinton
100.00%
Ordinary

Financials

Year2014
Net Worth£13,484
Current Liabilities£32,825

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
24 August 2017Notification of Sally Clinton as a person with significant control on 1 December 2016 (2 pages)
24 August 2017Appointment of Mrs Sally Clinton as a director on 1 December 2016 (2 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 March 2017Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW to Unit 1a Drum Industrial Estate Chester Le Street County Durham DH2 1SS on 6 March 2017 (1 page)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
8 October 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW on 8 October 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
1 October 2014Termination of appointment of Michael Hunter as a director on 30 September 2014 (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)