Company NameData Marketing & Secretarial Limited
Company StatusDissolved
Company Number03516978
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 1 month ago)
Dissolution Date6 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Brandon Sless
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(3 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Simone Louise Sless
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(3 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameMrs Simone Louise Sless
NationalityBritish
StatusClosed
Appointed22 August 2001(3 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

26 at £1Mr J.b. Sless
26.00%
Ordinary
26 at £1S.l. Sless
26.00%
Ordinary
12 at £1J. Sless
12.00%
Ordinary
12 at £1Miss A. Sless
12.00%
Ordinary
12 at £1Miss L. Sless
12.00%
Ordinary
12 at £1Miss T. Sless
12.00%
Ordinary

Financials

Year2014
Net Worth£337,889
Cash£44,712
Current Liabilities£259,629

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

6 January 2021Final Gazette dissolved following liquidation (1 page)
6 October 2020Return of final meeting in a members' voluntary winding up (14 pages)
13 December 2019Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 December 2019 (2 pages)
12 December 2019Appointment of a voluntary liquidator (3 pages)
12 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-28
(1 page)
12 December 2019Declaration of solvency (5 pages)
1 October 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
12 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
30 September 2017Total exemption small company accounts made up to 30 December 2016 (5 pages)
30 September 2017Total exemption small company accounts made up to 30 December 2016 (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
28 September 2015Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mr John Brandon Sless on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Mrs Simone Louise Sless on 1 June 2010 (1 page)
1 June 2010Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mrs Simone Louise Sless on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mrs Simone Louise Sless on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Mrs Simone Louise Sless on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mr John Brandon Sless on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr John Brandon Sless on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Mrs Simone Louise Sless on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mrs Simone Louise Sless on 1 June 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mrs Simone Louise Sless on 24 February 2010 (2 pages)
8 March 2010Director's details changed for Mrs Simone Louise Sless on 24 February 2010 (2 pages)
8 March 2010Director's details changed for Mr John Brandon Sless on 24 February 2010 (2 pages)
8 March 2010Director's details changed for Mr John Brandon Sless on 24 February 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 25/02/09; full list of members (5 pages)
2 March 2009Return made up to 25/02/09; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 25/02/08; full list of members (5 pages)
31 March 2008Return made up to 25/02/08; full list of members (5 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 25/02/06; full list of members (4 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 25/02/06; full list of members (4 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 April 2004Return made up to 25/02/04; full list of members (8 pages)
3 April 2004Return made up to 25/02/04; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 25/02/03; full list of members (8 pages)
27 February 2003Return made up to 25/02/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 April 2002Return made up to 25/02/02; full list of members (7 pages)
29 April 2002Return made up to 25/02/02; full list of members (7 pages)
10 October 2001Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page)
10 October 2001Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
10 September 2001Ad 22/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2001Ad 22/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
2 May 2001Return made up to 25/02/01; full list of members (6 pages)
2 May 2001Return made up to 25/02/01; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 March 2000Return made up to 25/02/00; full list of members (6 pages)
27 March 2000Return made up to 25/02/00; full list of members (6 pages)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 April 1999Return made up to 25/02/99; full list of members (6 pages)
13 April 1999Return made up to 25/02/99; full list of members (6 pages)
11 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
20 March 1998Registered office changed on 20/03/98 from: 16 churchill way cardiff CF1 4DX (1 page)
20 March 1998Registered office changed on 20/03/98 from: 16 churchill way cardiff CF1 4DX (1 page)
25 February 1998Incorporation (14 pages)
25 February 1998Incorporation (14 pages)