Company NameData Resolve Limited
Company StatusDissolved
Company Number05970600
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Edward Parker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rood Hill
Congleton
CW12 1NH
Director NameMr John Pritchard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsley View
Cheddleton
Leek
ST13 7NT
Secretary NameMr Edward Parker
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rood Hill
Congleton
CW12 1NH
Director NameMr Darren Pearce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address32 Linksway
Congleton
Cheshire
CW12 3BS

Location

Registered Address77 Rood Hill
Congleton
Cheshire
CW12 1NH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Edward Parker
50.00%
Ordinary
1 at £1John Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,405
Cash£1,101
Current Liabilities£26,992

Accounts

Latest Accounts5 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
25 July 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
4 June 2014Application to strike the company off the register (3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Total exemption small company accounts made up to 5 March 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 5 March 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 5 March 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 5 March 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 5 March 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 5 March 2011 (5 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 5 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 5 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 5 March 2010 (4 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 5 March 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 5 March 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 5 March 2009 (8 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Edward Parker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Edward Parker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr John Pritchard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr John Pritchard on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr John Pritchard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Edward Parker on 5 November 2009 (2 pages)
7 August 2009Appointment terminated director darren pearce (1 page)
7 August 2009Appointment terminated director darren pearce (1 page)
23 January 2009Return made up to 18/10/08; full list of members (4 pages)
23 January 2009Return made up to 18/10/08; full list of members (4 pages)
22 January 2009Accounting reference date extended from 31/10/2008 to 05/03/2009 (1 page)
22 January 2009Accounting reference date extended from 31/10/2008 to 05/03/2009 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 16 shearway business park folkestone kent CT19 4RH (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 16 shearway business park folkestone kent CT19 4RH (2 pages)
24 July 2008Accounts made up to 31 October 2007 (2 pages)
24 July 2008Accounts made up to 31 October 2007 (2 pages)
7 November 2007Return made up to 18/10/07; full list of members (3 pages)
7 November 2007Return made up to 18/10/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Ad 18/10/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
20 September 2007Ad 18/10/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
18 October 2006Incorporation (17 pages)
18 October 2006Incorporation (17 pages)