Dataprocess Stevens Limited

DataGardener
dissolved
Unknown

Dataprocess Stevens Limited

04383159Private Limited With Share Capital

Derby House 12 Winckley Square, Preston, Lancashire, PR13JJ
Incorporated

27/02/2002

Company Age

24 years

Directors

3

Employees

SIC Code

33200

Risk

not scored

Company Overview

Registration, classification & business activity

Dataprocess Stevens Limited (04383159) is a private limited with share capital incorporated on 27/02/2002 (24 years old) and registered in lancashire, PR13JJ. The company operates under SIC code 33200 - installation of industrial machinery and equipment.

Private Limited With Share Capital
SIC: 33200
Unknown
Incorporated 27/02/2002
PR13JJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-09-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-04-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:20-03-2017
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:16-02-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2010
Termination Director Company With Name
Category:Officers
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Mortgage
Date:19-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-09-2008
Legacy
Category:Annual Return
Date:29-02-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2007
Legacy
Category:Annual Return
Date:09-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-10-2006
Legacy
Category:Annual Return
Date:25-05-2006
Legacy
Category:Officers
Date:25-05-2006
Legacy
Category:Officers
Date:17-03-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2005
Legacy
Category:Annual Return
Date:18-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:19-03-2004
Legacy
Category:Officers
Date:19-03-2004
Legacy
Category:Officers
Date:19-03-2004
Legacy
Category:Mortgage
Date:02-12-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-07-2003
Legacy
Category:Accounts
Date:21-07-2003
Legacy
Category:Officers
Date:07-07-2003
Legacy
Category:Officers
Date:07-07-2003
Legacy
Category:Annual Return
Date:26-06-2003
Legacy
Category:Address
Date:13-03-2002
Incorporation Company
Category:Incorporation
Date:27-02-2002

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2017
Filing Date01/11/2016
Latest Accounts30/12/2015

Trading Addresses

Derby House, 12 Winckley Square, Preston, Lancashire, PR13JJRegistered

Contact

Derby House 12 Winckley Square, Preston, Lancashire, PR13JJ