Company NameDatacentrix Limited
Company StatusDissolved
Company Number04457598
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVaughn Liley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(1 day after company formation)
Appointment Duration7 years, 1 month (closed 28 July 2009)
RoleSales Director
Correspondence AddressMill House End Farm
Grape Lane, Croston
Leyland
Lancashire
PR26 9HB
Secretary NameBeverley Liley
NationalityBritish
StatusClosed
Appointed30 June 2005(3 years after company formation)
Appointment Duration4 years (closed 28 July 2009)
RoleSecretary
Correspondence AddressMill House End Farm
Grape Lane Croston
Lancashire
PR26 9HB
Director NameMr Julian David Watts
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameAaron Michael Murphy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 day after company formation)
Appointment Duration1 year (resigned 16 June 2003)
RoleTechnical Director
Correspondence Address19 Wooldale Road
Wooldale
Holmfirth
West Yorkshire
HD9 1QJ
Secretary NameVaughn Liley
NationalityBritish
StatusResigned
Appointed11 June 2002(1 day after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleSales Director
Correspondence AddressMill House End Farm
Grape Lane, Croston
Leyland
Lancashire
PR26 9HB
Director NameJohn Lunt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(10 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Lane
Croft
Warrington
Cheshire
WA3 7LW
Director NameMr Noel Claude Joseph Desnos
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone House, North Garden
Burnt Hill
Yattendon
Berkshire
RG18 0NG
Director NameDavid Whittaker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address8 Western Drive
Liverpool
Merseyside
L19 0LX
Director NameRobert John Gauld
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressChapel Barn
Chapel En Le Frith
High Peak
SK23 9UQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGenesis Centre, Science Park
South, Birchwood
Warrington
WA3 7SP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth-£92,722
Current Liabilities£195,615

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2008Compulsory strike-off action has been suspended (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
10 May 2006New director appointed (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (1 page)
24 July 2005Director resigned (1 page)
2 June 2005Return made up to 24/05/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
8 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
9 September 2004Auditor's resignation (1 page)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
11 May 2004Registered office changed on 11/05/04 from: 3000 manchester business park aviator way manchester M22 5TG (1 page)
5 February 2004New director appointed (2 pages)
22 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
23 September 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
16 August 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
27 June 2002Ad 21/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 June 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
27 June 2002Registered office changed on 27/06/02 from: mill house end farm, grape lane croston chorley lancashire PR26 9HB (1 page)
12 June 2002Director resigned (1 page)
10 June 2002Incorporation (9 pages)