Company NameDatraco Company Services Limited
Company StatusDissolved
Company Number03915028
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)
Previous NameAshstock 1819 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(1 week after company formation)
Appointment Duration4 years, 10 months (closed 07 December 2004)
RoleSecretary
Correspondence AddressRose Cottage
Newton Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7LL
Secretary NameJonathan Davies
NationalityBritish
StatusClosed
Appointed05 February 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressRose Cottage
Newton Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7LL
Secretary NameFirst Secretary Services Limited (Corporation)
StatusClosed
Appointed30 January 2002(2 years after company formation)
Appointment Duration2 years, 10 months (closed 07 December 2004)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameCheshire Secretary Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 2002)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ

Location

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

Financials

Year2014
Net Worth£132
Current Liabilities£24,189

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Registered office changed on 21/07/04 from: 15A the cross lymm cheshire WA13 0HR (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
24 January 2004Return made up to 28/01/04; no change of members (7 pages)
22 January 2004Application for striking-off (1 page)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 March 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
28 May 2002Return made up to 28/01/02; full list of members (11 pages)
1 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 June 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
30 April 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(9 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000£ nc 1000/1130 28/01/00 (1 page)
10 March 2000Ad 28/01/00--------- £ si 130@1=130 £ ic 2/132 (3 pages)
10 March 2000Statement of rights attached to allotted shares (1 page)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
23 February 2000New director appointed (2 pages)
15 February 2000Company name changed ashstock 1819 LIMITED\certificate issued on 16/02/00 (2 pages)
28 January 2000Incorporation (10 pages)