Company NameData Cables + Mouldings Ltd
Company StatusDissolved
Company Number03807099
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous NameStacey (Europe) Ltd

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Christopher Geoffrey Foddy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 25 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmayne
The Brampton
Newcastle
Staffordshire
ST5 0QP
Director NameMr Martin Raymond Stacey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Lancaster Fields
Crewe
Cheshire
CW1 6FF
Secretary NameMr Christopher Geoffrey Foddy
NationalityBritish
StatusClosed
Appointed07 January 2000(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 25 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmayne
The Brampton
Newcastle
Staffordshire
ST5 0QP
Director NameNeil Stuart Dutton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressDabbs Cottage Moss Lane
Maer Moss
Newcastle
Staffordshire
ST5 5EQ
Director NameTimothy Shaw
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleSales Director
Correspondence Address38 Webbs Lane
Middlewich
Cheshire
CW10 9DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit B Lancaster Fields
Crewe
Cheshire
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

55 at 1Fodsta Limited
55.00%
Ordinary
5 at 1Fodsta Limited
5.00%
Ordinary
30 at 1Fodsta Limited
30.00%
Ordinary
10 at 1Fodsta Limited
10.00%
Ordinary

Financials

Year2014
Net Worth£10,468
Cash£10,781
Current Liabilities£447

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2011Voluntary strike-off action has been suspended (1 page)
27 July 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(6 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(6 pages)
27 January 2010Director's details changed for Martin Stacey on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Martin Stacey on 27 January 2010 (2 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
30 July 2007Memorandum and Articles of Association (7 pages)
25 July 2007Company name changed stacey (europe) LTD\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed stacey (europe) LTD\certificate issued on 25/07/07 (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (4 pages)
17 July 2007Return made up to 14/07/07; full list of members (4 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 July 2007Memorandum and Articles of Association (7 pages)
12 July 2007Director resigned (1 page)
12 July 2007Memorandum and Articles of Association (7 pages)
12 July 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provision approve/enter 02/07/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 July 2007Declaration of assistance for shares acquisition (8 pages)
12 July 2007Declaration of assistance for shares acquisition (8 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 July 2006Return made up to 14/07/06; full list of members (3 pages)
19 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 July 2005Return made up to 14/07/05; full list of members (4 pages)
19 July 2005Return made up to 14/07/05; full list of members (4 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
7 September 2004Return made up to 14/07/04; full list of members (9 pages)
7 September 2004Return made up to 14/07/04; full list of members (9 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 August 2003Ad 01/11/01--------- £ si 5@1 (2 pages)
8 August 2003Ad 01/11/01--------- £ si 5@1 (2 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2003Ad 01/11/01--------- £ si 95@1 (2 pages)
8 August 2003Nc inc already adjusted 01/11/01 (1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2003Nc inc already adjusted 01/11/01 (1 page)
8 August 2003Ad 01/11/01--------- £ si 95@1 (2 pages)
24 July 2003Return made up to 14/07/03; full list of members (9 pages)
24 July 2003Return made up to 14/07/03; full list of members (9 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2002Return made up to 14/07/02; full list of members (8 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
21 June 2002Accounts made up to 31 October 2001 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
14 June 2001Accounts made up to 31 October 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
27 January 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
27 January 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 07/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 07/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2000Registered office changed on 18/01/00 from: unit b lancaster fields crewe gates industrial estate crewe cheshire CW1 6FF (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: unit b lancaster fields crewe gates industrial estate crewe cheshire CW1 6FF (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (12 pages)