Company NameDatasights Limited
Company StatusDissolved
Company Number01286165
CategoryPrivate Limited Company
Incorporation Date12 November 1976(47 years, 5 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Brian Richard Botterman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Francis Albert Sharpe
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMrs Jean Botterman
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressMonttaber Bragbury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6QZ

Contact

Websitedatasights.com
Email address[email protected]
Telephone020 88054151
Telephone regionLondon

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

52 at £1Instrument Glasses LTD
52.00%
Ordinary
33 at £1Mr Francis Albert Sharpe
33.00%
Ordinary
15 at £1Mr Brian Richard Botterman
15.00%
Ordinary

Financials

Year2014
Net Worth-£37,205
Cash£6,448
Current Liabilities£105,640

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

7 September 1982Delivered on: 14 September 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
24 March 2017Satisfaction of charge 1 in full (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
9 January 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
4 January 2017Termination of appointment of Francis Albert Sharpe as a director on 28 September 2016 (1 page)
4 January 2017Termination of appointment of Francis Albert Sharpe as a director on 28 September 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Director's details changed for Mr Brian Richard Botterman on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Brian Richard Botterman on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mr Francis Albert Sharpe on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Francis Albert Sharpe on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Mr Brian Richard Botterman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Brian Richard Botterman on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Francis Albert Sharpe on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Francis Albert Sharpe on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Francis Albert Sharpe on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Brian Richard Botterman on 4 January 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Appointment terminated secretary jean botterman (1 page)
11 September 2009Appointment terminated secretary jean botterman (1 page)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Registered office changed on 30/06/2008 from sterling house fulbourne road london E17 4EE (1 page)
30 June 2008Registered office changed on 30/06/2008 from sterling house fulbourne road london E17 4EE (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
29 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 May 2002Registered office changed on 27/05/02 from: 1-3 saint james chambers north mall london N9 0UD (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 1-3 saint james chambers north mall london N9 0UD (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 November 1976Incorporation (12 pages)
12 November 1976Incorporation (12 pages)