HORSTMANN DATA COMMUNICATIONS LIMITED

C/O Roxspur Plc The Lodge C/O Roxspur Plc The Lodge, Basingstoke, RG23 8Y, Hampshire
StatusDISSOLVED
Company No.00644096
CategoryPrivate Limited Company
Incorporated09 Dec 1959
Age64 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 4 days

SUMMARY

HORSTMANN DATA COMMUNICATIONS LIMITED is an dissolved private limited company with number 00644096. It was incorporated 64 years, 5 months, 5 days ago, on 09 December 1959 and it was dissolved 2 years, 4 days ago, on 10 May 2022. The company address is C/O Roxspur Plc The Lodge C/O Roxspur Plc The Lodge, Basingstoke, RG23 8Y, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 08 Sep 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 05/01/00 from: roxspur PLC jays close viables basingstoke hampshire RG22 4BS

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 20/08/98 from: po box 2 mandeville road aylesbury buckinghamshire HP21 8AB

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Address

Type: 287

Description: Registered office changed on 19/05/96 from: newbridge road bath avon

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 17/03/92 from: newbridge works bath avon BA1 3EF

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/01/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/01/89; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 09/02/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/02/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 21 Oct 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

AMBERMUS LIMITED

THORNTONRONES LIMITED,LOUGHTON,IG10 1AH

Number:03120510
Status:LIQUIDATION
Category:Private Limited Company

GRZEGORZ JAROSZ LTD

82 AMBLESIDE AVENUE,BRISTOL,BS10 6HD

Number:10339426
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN HEADBOARDS LIMITED

3 GATE LODGE CLOSE,NORTHAMPTON,NN3 8RJ

Number:05410537
Status:ACTIVE
Category:Private Limited Company

HORNSBRIE LIMITED

20 THEODORE CLOSE,TUNBRIDGE WELLS,TN2 3HT

Number:08268272
Status:ACTIVE
Category:Private Limited Company

OAK GARDEN MACHINERY LTD

PEARCE'S YARD,THAME,OX9 3AS

Number:11886269
Status:ACTIVE
Category:Private Limited Company

SERGIU LORD TRANSPORT LTD

402 ARNOLD ROAD,NOTTINGHAM,NG5 5HL

Number:11077727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source