Company NameDatajet Limited
Company StatusDissolved
Company Number04933250
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Rory Nangle
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleComputer Consultancy
Country of ResidenceScotland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Secretary NameKeith Aylward
NationalityIrish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Hazel Lawn
Blanchardstown
Dublin
15
Irish
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Mr Rory Nangle
100.00%
Ordinary

Financials

Year2014
Net Worth£11,995
Cash£16,598
Current Liabilities£16,842

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (1 page)
18 October 2022Compulsory strike-off action has been discontinued (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
7 December 2020Registered office address changed from 340 Firecrest Court Centre Park Warrington WA1 1RG England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 February 2019Director's details changed for Mr Rory Nangle on 11 February 2019 (2 pages)
11 February 2019Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to 340 Firecrest Court Centre Park Warrington WA1 1RG on 11 February 2019 (1 page)
30 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
27 October 2014Director's details changed for Rory Nangle on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Rory Nangle on 27 October 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 March 2013Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 March 2013 (1 page)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Director's details changed for Rory Nangle on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Rory Nangle on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Rory Nangle on 1 April 2012 (2 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EW on 3 November 2011 (1 page)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EW on 3 November 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Secretary's details changed for Keith Aylward on 15 October 2010 (2 pages)
16 February 2011Director's details changed for Rory Nangle on 15 October 2010 (2 pages)
16 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Rory Nangle on 15 October 2010 (2 pages)
16 February 2011Secretary's details changed for Keith Aylward on 15 October 2010 (2 pages)
16 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Rory Nangle on 27 October 2009 (2 pages)
11 November 2009Director's details changed for Rory Nangle on 27 October 2009 (2 pages)
11 November 2009Secretary's details changed for Keith Aylward on 27 October 2009 (1 page)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Keith Aylward on 27 October 2009 (1 page)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Director's change of particulars / rory nangle / 15/10/2008 (1 page)
25 November 2008Return made up to 15/10/08; full list of members (5 pages)
25 November 2008Return made up to 15/10/08; full list of members (5 pages)
25 November 2008Director's change of particulars / rory nangle / 15/10/2008 (1 page)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 November 2007Return made up to 15/10/07; no change of members (6 pages)
19 November 2007Return made up to 15/10/07; no change of members (6 pages)
15 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 November 2006Return made up to 15/10/06; full list of members (6 pages)
11 November 2006Return made up to 15/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 November 2005Return made up to 15/10/05; full list of members (6 pages)
18 November 2005Return made up to 15/10/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
22 October 2004Return made up to 15/10/04; full list of members (6 pages)
22 October 2004Return made up to 15/10/04; full list of members (6 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
16 December 2003Registered office changed on 16/12/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
16 December 2003Registered office changed on 16/12/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2003Registered office changed on 12/11/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)