Company NameData Information Services Limited
Company StatusDissolved
Company Number03566661
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCarolyn Paula Lucas
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Director NameCarolyn Paula Lucas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 20 January 2015)
RoleCompany Director
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Director NameMr Barrie Richard Lucas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleHeating Engineer/Consultant
Country of ResidenceEngland
Correspondence AddressWhitegates Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LQ
Director NameColin Ian Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mount Avenue
Yalding
Kent
ME18 6JF
Director NameAlec Reid
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2002(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2004)
RoleCompany Director
Correspondence AddressRossylongan
Donegal Town
County Donegal
Irish
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

62 at £1Barrie Richard Lucas
51.67%
Ordinary
46 at £1Carolyn Paula Lucas
38.33%
Ordinary
12 at £1Kirstie Lucas
10.00%
Ordinary

Financials

Year2014
Net Worth£551
Cash£2,266
Current Liabilities£9,836

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 19 May 2014
Statement of capital on 2014-08-21
  • GBP 120
(4 pages)
21 August 2014Annual return made up to 19 May 2014
Statement of capital on 2014-08-21
  • GBP 120
(4 pages)
6 June 2014Termination of appointment of Barrie Richard Lucas as a director on 30 April 2014 (1 page)
6 June 2014Termination of appointment of Barrie Richard Lucas as a director on 30 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 July 2007Return made up to 19/05/07; no change of members (7 pages)
2 July 2007Return made up to 19/05/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 July 2006Return made up to 19/05/06; full list of members (6 pages)
18 July 2006Return made up to 19/05/06; full list of members (6 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 June 2005Return made up to 19/05/05; full list of members (3 pages)
20 June 2005Return made up to 19/05/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 May 2004Return made up to 19/05/04; full list of members (7 pages)
26 May 2004Return made up to 19/05/04; full list of members (7 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
19 August 2003Return made up to 19/05/03; full list of members (7 pages)
19 August 2003Return made up to 19/05/03; full list of members (7 pages)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
20 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 July 2002Return made up to 19/05/02; full list of members (7 pages)
22 July 2002Return made up to 19/05/02; full list of members (7 pages)
20 September 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
13 September 2001Registered office changed on 13/09/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
13 September 2001Registered office changed on 13/09/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
24 May 2001Ad 12/03/01--------- £ si 118@1=118 £ ic 2/120 (2 pages)
24 May 2001Ad 12/03/01--------- £ si 118@1=118 £ ic 2/120 (2 pages)
27 March 2001Accounts made up to 31 May 2000 (5 pages)
27 March 2001Accounts made up to 31 May 2000 (5 pages)
6 June 2000Return made up to 19/05/00; full list of members (6 pages)
6 June 2000Return made up to 19/05/00; full list of members (6 pages)
20 March 2000Accounts made up to 31 May 1999 (5 pages)
20 March 2000Accounts made up to 31 May 1999 (5 pages)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (15 pages)
19 May 1998Incorporation (15 pages)