Company NameDatastore Products Limited
Company StatusDissolved
Company Number03401286
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 8 months ago)
Dissolution Date6 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Michael Wright
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(6 years, 12 months after company formation)
Appointment Duration15 years, 1 month (closed 06 August 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rockfield Close
Oxted
Surrey
RH8 0DN
Director NameMiss Anne Muriel Duggan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 19 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rockfield Close
Oxted
Surrey
RH8 0DN
Secretary NameVictoria Susan Stothard
NationalityIrish
StatusResigned
Appointed07 August 1997(4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address23 Grange Road
South Croydon
CR2 0NE
Secretary NameMr Steven Michael Wright
NationalityBritish
StatusResigned
Appointed24 April 2004(6 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 May 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rockfield Close
Oxted
Surrey
RH8 0DN
Secretary NameMrs Anne Muriel Wright
StatusResigned
Appointed06 May 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2016)
RoleCompany Director
Correspondence Address10 Rockfield Close
Oxted
Surrey
RH8 0DN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.datastore-products.com
Email address[email protected]
Telephone07 970618076
Telephone regionMobile

Location

Registered Address8 Hop Meadow Hop Meadow
East Bergholt
Colchester
CO7 6QR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt

Shareholders

1 at £1Anne Duggan
50.00%
Ordinary
1 at £1Steven Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,229
Cash£11,330
Current Liabilities£28,309

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 May 2017Termination of appointment of Anne Muriel Duggan as a director on 19 November 2016 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Termination of appointment of Anne Muriel Duggan as a director on 19 November 2016 (1 page)
12 May 2017Registered office address changed from 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN England to 8 Hop Meadow Hop Meadow East Bergholt Colchester CO7 6QR on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Anne Muriel Wright as a secretary on 19 November 2016 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Termination of appointment of Anne Muriel Wright as a secretary on 19 November 2016 (1 page)
12 May 2017Registered office address changed from 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN England to 8 Hop Meadow Hop Meadow East Bergholt Colchester CO7 6QR on 12 May 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Registered office address changed from The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB to 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN on 17 May 2016 (1 page)
17 May 2016Registered office address changed from The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB to 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN on 17 May 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
5 February 2015Registered office address changed from 10 Rockfield Close Oxted Surrey RH8 0DN to The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 10 Rockfield Close Oxted Surrey RH8 0DN to The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 10 Rockfield Close Oxted Surrey RH8 0DN to The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB on 5 February 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Termination of appointment of Steven Wright as a secretary (1 page)
6 May 2014Appointment of Mrs Anne Muriel Wright as a secretary (2 pages)
6 May 2014Termination of appointment of Steven Wright as a secretary (1 page)
6 May 2014Appointment of Mrs Anne Muriel Wright as a secretary (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 May 2010Director's details changed for Mr Steven Michael Wright on 1 April 2010 (2 pages)
9 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Miss Anne Muriel Duggan on 1 April 2010 (2 pages)
9 May 2010Director's details changed for Miss Anne Muriel Duggan on 1 April 2010 (2 pages)
9 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Mr Steven Michael Wright on 1 April 2010 (2 pages)
9 May 2010Director's details changed for Miss Anne Muriel Duggan on 1 April 2010 (2 pages)
9 May 2010Director's details changed for Mr Steven Michael Wright on 1 April 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 June 2008Director and secretary's change of particulars / steven wright / 23/06/2008 (2 pages)
27 June 2008Registered office changed on 27/06/2008 from 10 balmoral close westleigh avenue putney london SW15 6RP (1 page)
27 June 2008Director and secretary's change of particulars / steven wright / 23/06/2008 (2 pages)
27 June 2008Director's change of particulars / anne duggan / 23/06/2008 (2 pages)
27 June 2008Director's change of particulars / anne duggan / 23/06/2008 (2 pages)
27 June 2008Director and secretary's change of particulars / steven wright / 23/06/2008 (1 page)
27 June 2008Registered office changed on 27/06/2008 from 10 balmoral close westleigh avenue putney london SW15 6RP (1 page)
27 June 2008Director and secretary's change of particulars / steven wright / 23/06/2008 (1 page)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 May 2004Return made up to 30/04/04; full list of members (6 pages)
19 May 2004Return made up to 30/04/04; full list of members (6 pages)
4 May 2004New secretary appointed (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (1 page)
30 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Registered office changed on 19/01/01 from: 6 redgate terrace london SW15 2ES (1 page)
19 January 2001Registered office changed on 19/01/01 from: 6 redgate terrace london SW15 2ES (1 page)
10 July 2000Full accounts made up to 31 March 2000 (8 pages)
10 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000Registered office changed on 19/06/00 from: 110 west hill putney london SW15 2UF (1 page)
19 June 2000Registered office changed on 19/06/00 from: 110 west hill putney london SW15 2UF (1 page)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (8 pages)
8 September 1998Full accounts made up to 31 March 1998 (8 pages)
14 August 1998Return made up to 10/07/98; full list of members (6 pages)
14 August 1998Return made up to 10/07/98; full list of members (6 pages)
13 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
13 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
10 September 1997Registered office changed on 10/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
10 July 1997Incorporation (18 pages)
10 July 1997Incorporation (18 pages)