Company NameData Technology Resource Group Limited
Company StatusDissolved
Company Number06785156
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Dorothy Janet Jones
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address76 Whitby Road
Ellesmere Port
CH65 0AA
Wales
Director NameMr Philip John Cooper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address130 Jubilee Road
Crosby
Merseyside
L23 3BQ
Director NameMr Peter Jeremy Robert Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameMr Martin James Farnworth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maes Awel
Abersoch
Pwllheli
Gwynedd
LL53 7HS
Wales

Location

Registered Address76 Whitby Road
Ellesmere Port
CH65 0AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

15.6k at £1Smith & Smart Trust
8.93%
Cumulative Redeemable Preference
11.8k at £1Collette Cartwright
6.79%
Cumulative Redeemable Preference
10k at £1Allam Trust
5.72%
Cumulative Redeemable Preference
10k at £1Gareth Jenkins
5.72%
Cumulative Redeemable Preference
9.7k at £1Chris Carter
5.55%
Cumulative Redeemable Preference
-OTHER
25.83%
-
36k at £1Gareth Jones-pension
20.60%
Cumulative Redeemable Preference
5k at £1Martin Farnworth
2.86%
Cumulative Redeemable Preference
5k at £1Peter Smith
2.86%
Cumulative Redeemable Preference
5k at £1Robert Wright
2.86%
Cumulative Redeemable Preference
4.2k at £1Tony Sharp
2.43%
Cumulative Redeemable Preference
2.8k at £1Alan Colton
1.62%
Cumulative Redeemable Preference
2.3k at £1Noreen Thomas
1.33%
Cumulative Redeemable Preference
2.1k at £1Neil Patching
1.20%
Cumulative Redeemable Preference
2k at £1Dewi Thomas
1.15%
Cumulative Redeemable Preference
2k at £1Neil Pownall
1.15%
Cumulative Redeemable Preference
2k at £1Aled Williams
1.14%
Cumulative Redeemable Preference
2k at £1Andrew Birley
1.14%
Cumulative Redeemable Preference
1.9k at £1Paul Hinchliffe
1.09%
Cumulative Redeemable Preference
3.6k at £0.01Gareth Jones-pension
0.02%
Ordinary A
1.9k at £0.01Martin Farnworth
0.01%
Ordinary B

Financials

Year2014
Net Worth£157,250
Cash£2,152
Current Liabilities£17,324

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
26 January 2015Registered office address changed from Bermans Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP to C/O Jacobs 76 Whitby Road Ellesmere Port CH65 0AA on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Bermans Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP to C/O Jacobs 76 Whitby Road Ellesmere Port CH65 0AA on 26 January 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 174,602.4
(40 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 174,602.4
(40 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 174,602.4
(40 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 174,602.4
(40 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 174,602.4
(40 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 174,602.4
(40 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (40 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (40 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (40 pages)
21 November 2012Termination of appointment of Martin Farnworth as a director (1 page)
21 November 2012Termination of appointment of Peter Smith as a director (1 page)
21 November 2012Termination of appointment of Peter Smith as a director (1 page)
21 November 2012Termination of appointment of Martin Farnworth as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Appointment of Mrs Dorothy Janet Jones as a director (2 pages)
15 October 2012Appointment of Mrs Dorothy Janet Jones as a director (2 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (41 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (41 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (41 pages)
22 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 174,573.54
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 174,573.54
(3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (41 pages)
7 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (41 pages)
7 May 2011Director's details changed for Mr Martin James Farnworth on 25 March 2011 (2 pages)
7 May 2011Director's details changed for Mr Martin James Farnworth on 25 March 2011 (2 pages)
7 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (41 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 26/10/2010
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
28 October 2010Consolidation of shares on 26 October 2010 (5 pages)
28 October 2010Consolidation of shares on 26 October 2010 (5 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 174,573.54
(4 pages)
28 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 26/10/2010
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 174,573.54
(4 pages)
21 July 2010Director's details changed for Mr Martin James Farnworth on 7 January 2010 (2 pages)
21 July 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Martin James Farnworth on 7 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Martin James Farnworth on 7 January 2010 (2 pages)
21 July 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Director appointed mr martin james farnworth (1 page)
3 April 2009Director appointed mr martin james farnworth (1 page)
1 April 2009Registered office changed on 01/04/2009 from 130 jubilee road crosby merseyside L23 3BQ united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from 130 jubilee road crosby merseyside L23 3BQ united kingdom (1 page)
1 April 2009Director appointed mr peter jeremy robert smith (1 page)
1 April 2009Appointment terminated director philip cooper (1 page)
1 April 2009Director appointed mr peter jeremy robert smith (1 page)
1 April 2009Appointment terminated director philip cooper (1 page)
7 January 2009Incorporation (13 pages)
7 January 2009Incorporation (13 pages)