Company NameDatraco Limited
Company StatusDissolved
Company Number03374485
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 10 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathon Massey Davies
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Newton Hall Lane
Mobberley
Cheshire
WA16 7LL
Secretary NameKaren Davies
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Newton Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7LL
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressRose Cottage
Newton Hall Lane
Mobberley
Cheshire
WA16 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley

Financials

Year2014
Net Worth-£64,741
Cash£114
Current Liabilities£166,461

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
17 May 2001Return made up to 16/05/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 16/05/00; full list of members (6 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
7 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 June 1999Return made up to 21/05/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
2 June 1997Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Incorporation (14 pages)