Company NameData Solutions Communications Limited
Company StatusDissolved
Company Number03699146
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameSarah Martina Hargest
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameMr Danny Hargest
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Danny Hargest
50.00%
Ordinary
1 at £1Mrs Sarah Martina Hargest
50.00%
Ordinary

Financials

Year2014
Net Worth£295,367
Cash£205,835
Current Liabilities£90,368

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
18 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
22 November 2013Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 22 November 2013 (2 pages)
19 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2013Declaration of solvency (3 pages)
19 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Declaration of solvency (3 pages)
19 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
9 May 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
17 November 2011Secretary's details changed for Mr Danny Hargest on 1 November 2011 (2 pages)
17 November 2011Registered office address changed from 26 Hollywood Lane Rochester Kent ME3 8AL on 17 November 2011 (1 page)
17 November 2011Secretary's details changed for Mr Danny Hargest on 1 November 2011 (2 pages)
17 November 2011Secretary's details changed for Mr Danny Hargest on 1 November 2011 (2 pages)
17 November 2011Director's details changed for Sarah Martina Hargest on 1 November 2011 (2 pages)
17 November 2011Director's details changed for Sarah Martina Hargest on 1 November 2011 (2 pages)
17 November 2011Registered office address changed from 26 Hollywood Lane Rochester Kent ME3 8AL on 17 November 2011 (1 page)
17 November 2011Director's details changed for Sarah Martina Hargest on 1 November 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Register inspection address has been changed (2 pages)
11 April 2011Register inspection address has been changed (2 pages)
11 April 2011Register(s) moved to registered inspection location (2 pages)
11 April 2011Register(s) moved to registered inspection location (2 pages)
31 March 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
31 March 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
8 February 2011Director's details changed for Sarah Martina Hargest on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Sarah Martina Hargest on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Sarah Martina Hargest on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
10 June 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 21/01/09; full list of members (3 pages)
28 January 2009Return made up to 21/01/09; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
30 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 February 2008Return made up to 21/01/08; full list of members (2 pages)
7 February 2008Return made up to 21/01/08; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
20 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
8 February 2007Return made up to 21/01/07; full list of members (6 pages)
8 February 2007Return made up to 21/01/07; full list of members (6 pages)
2 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
2 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/06
(6 pages)
8 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/06
(6 pages)
5 February 2006Registered office changed on 05/02/06 from: 23 jarrett avenue wainscott rochester kent ME2 4NN (1 page)
5 February 2006Secretary's particulars changed (1 page)
5 February 2006Registered office changed on 05/02/06 from: 23 jarrett avenue wainscott rochester kent ME2 4NN (1 page)
5 February 2006Secretary's particulars changed (1 page)
17 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 September 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
8 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 January 2003Return made up to 21/01/03; full list of members (6 pages)
31 January 2003Return made up to 21/01/03; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 January 2002Return made up to 21/01/02; full list of members (6 pages)
28 January 2002Return made up to 21/01/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 April 2001Return made up to 21/01/01; full list of members (6 pages)
3 April 2001Return made up to 21/01/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 January 2000Return made up to 21/01/00; full list of members (6 pages)
30 January 2000Return made up to 21/01/00; full list of members (6 pages)
21 January 1999Incorporation (15 pages)
21 January 1999Incorporation (15 pages)