Datastor Group Holdings Limited

DataGardener
dissolved

Datastor Group Holdings Limited

04590416Private Limited With Share Capital

Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, SK110LP
Incorporated

14/11/2002

Company Age

23 years

Directors

4

Employees

SIC Code

64202

Risk

Company Overview

Registration, classification & business activity

Datastor Group Holdings Limited (04590416) is a private limited with share capital incorporated on 14/11/2002 (23 years old) and registered in macclesfield, SK110LP. The company operates under SIC code 64202 - activities of production holding companies.

Private Limited With Share Capital
SIC: 64202
Incorporated 14/11/2002
SK110LP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:29-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Resolution
Category:Resolution
Date:08-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Resolution
Category:Resolution
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Legacy
Category:Mortgage
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Annual Return
Date:18-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2008
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:03-01-2007
Legacy
Category:Mortgage
Date:01-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2005
Legacy
Category:Annual Return
Date:24-11-2005
Legacy
Category:Annual Return
Date:01-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2004
Legacy
Category:Annual Return
Date:31-12-2003
Legacy
Category:Mortgage
Date:10-10-2003
Legacy
Category:Officers
Date:05-09-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2003
Legacy
Category:Accounts
Date:15-08-2003
Legacy
Category:Mortgage
Date:06-08-2003
Legacy
Category:Officers
Date:06-08-2003
Legacy
Category:Address
Date:06-08-2003
Legacy
Category:Capital
Date:06-08-2003
Legacy
Category:Officers
Date:06-08-2003
Legacy
Category:Officers
Date:06-08-2003
Legacy
Category:Officers
Date:06-08-2003
Incorporation Company
Category:Incorporation
Date:14-11-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2022
Filing Date06/01/2021
Latest Accounts30/04/2020

Trading Addresses

74 Manchester Road, Congleton, Cheshire, CW122HT
Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK110LPRegistered

Contact

Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, SK110LP