Liquidation
Company Information for DATA STEPS LIMITED
DATASTEPS LTD T/AS DDIMPORTS, UNIT 430 RANGLET ROAD, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8AR,
|
Company Registration Number
03838668
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DATA STEPS LIMITED | ||||
Legal Registered Office | ||||
DATASTEPS LTD T/AS DDIMPORTS UNIT 430 RANGLET ROAD, WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AR Other companies in PR5 | ||||
Previous Names | ||||
|
Company Number | 03838668 | |
---|---|---|
Company ID Number | 03838668 | |
Date formed | 1999-09-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2011 | |
Account next due | 30/11/2012 | |
Latest return | 04/09/2010 | |
Return next due | 02/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:12:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NITA CHUDASAMA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/11 FROM Unit 5 Albert House the Pavilions Ashton-on-Ribble Preston PR2 2YB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUNISH JALALI | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS NITA CHUDASAMA | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/11 FROM Office 329, Forsyth Business Centre the Triangle Exchange Square Manchester Greater Manchester M4 3TR | |
LATEST SOC | 08/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASIR MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASIR MAHMOOD | |
AP01 | DIRECTOR APPOINTED MR MUNISH HAIDER GOHER ALI JALALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STILL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/10 FROM the Basement 7 Rainforth Street Manchester M13 0RP | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER STILL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/10 FROM 7 Rainforth Street Manchester M13 0RP England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/10 FROM 36E Liverpool Road Penwortham Preston PR1 0DQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR NASIR MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FAYE O'NEILL | |
AR01 | 04/09/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | Return made up to 04/09/08; full list of members | |
287 | Registered office changed on 17/09/2009 from 329 preston road grimsargh preston lancashire PR2 5JT | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
CERTNM | COMPANY NAME CHANGED COMPUTING DATA LIMITED CERTIFICATE ISSUED ON 08/11/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DOUBLE DUTCH IMPORTS LIMITED CERTIFICATE ISSUED ON 17/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 66 HOLLINS LANE ACCRINGTON LANCASHIRE BB5 2LB | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 5 SHEFFIELD DRIVE LEA PRESTON LANCASHIRE PR2 1TR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS |
Winding-Up Orders | 2012-02-28 |
Petitions to Wind Up (Companies) | 2012-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.10 | 9 |
MortgagesNumMortOutstanding | 1.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5142 - Wholesale of clothing and footwear
The top companies supplying to UK government with the same SIC code (5142 - Wholesale of clothing and footwear) as DATA STEPS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DATA STEPS LIMITED | Event Date | 2012-02-22 |
In the Manchester District Registry case number 2584 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS, C/O COBBETTS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | DATA STEPS LIMITED | Event Date | 2011-12-22 |
In the High Court of Justice Manchester District Registry case number 2584 A Petition to wind up the above-named Company Data Steps Limited of Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire PR5 8AR presented on 22 December 2011 , by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS, C/O COBBETTS LLP , of 58 Mosley Street, Manchester M2 3HZ ,will be heard at Manchester District Registry, at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 22 February 2012 at 1430 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 February 2012 . The Petitioners Solicitor is Cobbetts LLP , 58 Mosley Street, Manchester M2 3HZ . (Ref ZSJ/IN291.36.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |