DACTA LIMITED
Status | DISSOLVED |
Company No. | 05067708 |
Category | Private Limited Company |
Incorporated | 09 Mar 2004 |
Age | 20 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2016 |
Years | 7 years, 6 months, 1 day |
SUMMARY
DACTA LIMITED is an dissolved private limited company with number 05067708. It was incorporated 20 years, 2 months, 21 days ago, on 09 March 2004 and it was dissolved 7 years, 6 months, 1 day ago, on 29 November 2016. The company address is 140 Eastern Avenue, Milton Park 140 Eastern Avenue, Milton Park, Abingdon, OX14 4SB, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward John Roger Warwick
Termination date: 2015-12-22
Documents
Accounts with accounts type full
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Peter Mcintosh
Termination date: 2015-06-01
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Edward John Roger Warwick
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type full
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type full
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Old address: New Mill House 183 Milton Park Abingdon Oxfordshire OX14 4SE
Change date: 2013-07-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Resolution
Date: 06 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Nov 2012
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Symes
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Hollinrake
Documents
Appoint person secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gregory Davidson-Shrine
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Davidson-Shrine
Documents
Termination director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robson
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Peter Mcintosh
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Robson
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Self
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Sirs
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Murray Symes
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Rhind
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Farrow
Documents
Miscellaneous
Date: 20 Apr 2011
Category: Miscellaneous
Type: MISC
Description: Section 521 ca 2006
Documents
Change account reference date company current extended
Date: 15 Apr 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-11-30
Documents
Miscellaneous
Date: 01 Apr 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type full
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Adrian Sirs
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed deborah claire self
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas stacey
Documents
Accounts with accounts type full
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ronan smith
Documents
Legacy
Date: 23 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ronan anthony smith
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director terence sweeney
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian burt
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian burt / 02/11/2007
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graham farrow / 24/06/2007
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 22 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 06/06/07 from: fourth floor brook house 77 fountain street manchester M2 2EE
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/12/04
Documents
Legacy
Date: 28 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 31/07/05
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 26 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marplace (number 623) LIMITED\certificate issued on 26/04/04
Documents
Some Companies
36 ASHTON PLACE,CARDIFF,CF3 0PH
Number: | 10064683 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG
Number: | 10588309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLARUS OPTICAL SERVICES LIMITED
46 HOUGHTON PLACE,BRADFORD,BD1 3RG
Number: | 09822012 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PENTLEY PARK,WELWYN GARDEN CITY,AL8 7RT
Number: | 05613732 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 08252742 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,REIGATE,RH2 0SH
Number: | 09307650 |
Status: | ACTIVE |
Category: | Private Limited Company |