Company NameDatatrac Limited
Company StatusDissolved
Company Number04018949
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameBashelfco 2709 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Jean Margaret Richards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(2 years after company formation)
Appointment Duration13 years, 6 months (closed 29 December 2015)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ
Director NameSir Edwin Christopher Crockford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 29 December 2015)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rme Associates Ltd 10 Falklands Close
Lee On Solent
Hampshire
PO13 7DF
Director NameMr John Michael Sullivan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 29 December 2015)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressArtillery House 35 Artillery Lane
London
E1 7LP
Secretary NameMr Andrzej Jaszczuk
StatusClosed
Appointed01 June 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 29 December 2015)
RoleCompany Director
Correspondence AddressArtillery House 35 Artillery Lane
London
E1 7LP
Director NameMiss Jennifer Margaret Tobin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House
Carsethorn Kirkbean
Dumfries
DG2 8DS
Scotland
Director NameJohn Douglas Colson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(2 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway Farm
Awliscombe
Honiton
Devon
EX14 3PY
Secretary NameColin Morgan
NationalityBritish
StatusResigned
Appointed25 August 2000(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressCampions
Haye Barton
Lyme Regis
Dorset
DT7 3RT
Director NamePeter Hugh Doran
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBugley Court
Bugley
Gillingham
Dorset
SP8 5RA
Secretary NameMrs Jean Margaret Richards
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2013)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ
Director NameBa Corpdirect Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG
Secretary NameBa Corpsec Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG

Contact

Websitedatatrac.info

Location

Registered AddressArtillery House
35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

167.8k at £0.1R.m.e. Associates LTD
9.84%
Ordinary A
150k at £0.1David Richards
8.80%
Ordinary A
84.1k at £0.1Miss Alexa Scott-plummer
4.93%
Ordinary A
531k at £0.1J. Colson
31.14%
Ordinary A
470.2k at £0.1Jean Richards
27.58%
Ordinary A
220k at £0.1Hugh Richards
12.90%
Ordinary A
27.1k at £0.1Mr John Rowe
1.59%
Ordinary A
26.9k at £0.1C. Morgan
1.58%
Ordinary A
19.7k at £0.1P. Doran
1.15%
Ordinary A
8.2k at £0.1Mr C. Wright
0.48%
Ordinary A

Financials

Year2014
Net Worth-£364,885
Current Liabilities£194,226

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2015Application to strike the company off the register (3 pages)
2 September 2015Application to strike the company off the register (3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 170,486.5
(6 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 170,486.5
(6 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
25 June 2013Appointment of Mr Andrzej Jaszczuk as a secretary (1 page)
25 June 2013Termination of appointment of Jean Richards as a secretary (1 page)
25 June 2013Appointment of Mr Andrzej Jaszczuk as a secretary (1 page)
25 June 2013Termination of appointment of Jean Richards as a secretary (1 page)
20 June 2013Registered office address changed from Ridgeway Farm Awliscombe Honiton Devon EX14 3PY on 20 June 2013 (1 page)
20 June 2013Termination of appointment of John Colson as a director (1 page)
20 June 2013Termination of appointment of John Colson as a director (1 page)
20 June 2013Registered office address changed from Ridgeway Farm Awliscombe Honiton Devon EX14 3PY on 20 June 2013 (1 page)
20 June 2013Appointment of Mr John Michael Sullivan as a director (2 pages)
20 June 2013Appointment of Mr John Michael Sullivan as a director (2 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Sir Edwin Christopher Crockford on 21 June 2010 (2 pages)
7 July 2010Director's details changed for John Douglas Colson on 21 June 2010 (2 pages)
7 July 2010Director's details changed for Sir Edwin Christopher Crockford on 21 June 2010 (2 pages)
7 July 2010Director's details changed for John Douglas Colson on 21 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 October 2009Termination of appointment of Jennifer Tobin as a director (1 page)
27 October 2009Termination of appointment of Jennifer Tobin as a director (1 page)
5 August 2009Return made up to 21/06/09; full list of members (7 pages)
5 August 2009Return made up to 21/06/09; full list of members (7 pages)
11 August 2008Director's change of particulars / edwin crockford / 28/07/2008 (1 page)
11 August 2008Director's change of particulars / edwin crockford / 28/07/2008 (1 page)
23 July 2008Accounts for a small company made up to 30 November 2007 (8 pages)
23 July 2008Accounts for a small company made up to 30 November 2007 (8 pages)
22 July 2008Return made up to 21/06/08; full list of members (7 pages)
22 July 2008Return made up to 21/06/08; full list of members (7 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
3 December 2007Return made up to 21/06/07; full list of members (6 pages)
3 December 2007Return made up to 21/06/07; full list of members (6 pages)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 21/06/06; full list of members (11 pages)
5 June 2007Return made up to 21/06/06; full list of members (11 pages)
6 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 29/08/02--------- £ si [email protected] (4 pages)
15 June 2006Particulars of contract relating to shares (3 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 29/08/02--------- £ si [email protected] (4 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 17/02/04--------- £ si [email protected] (2 pages)
15 June 2006Ad 17/02/04--------- £ si [email protected] (2 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 29/08/02--------- £ si [email protected] (4 pages)
15 June 2006Ad 29/08/02--------- £ si [email protected] (4 pages)
15 June 2006Ad 29/08/02--------- £ si [email protected] (4 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Particulars of contract relating to shares (4 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Particulars of contract relating to shares (3 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 01/06/04-01/06/05 £ si [email protected] (2 pages)
15 June 2006Ad 29/08/02--------- £ si [email protected] (4 pages)
15 June 2006Particulars of contract relating to shares (4 pages)
7 February 2006Return made up to 21/06/05; change of members (8 pages)
7 February 2006Return made up to 21/06/05; change of members (8 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 January 2005Return made up to 21/06/04; no change of members (8 pages)
13 January 2005Return made up to 21/06/04; no change of members (8 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 September 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (2 pages)
29 July 2004Secretary resigned (2 pages)
13 July 2003Ad 02/07/03--------- £ si [email protected]=38653 £ ic 55562/94215 (4 pages)
13 July 2003Ad 02/07/03--------- £ si [email protected]=38653 £ ic 55562/94215 (4 pages)
7 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 May 2003Ad 18/02/03--------- £ si [email protected]=2402 £ ic 53228/55630 (2 pages)
2 May 2003Ad 18/02/03--------- £ si [email protected]=2402 £ ic 53228/55630 (2 pages)
24 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=2648 £ ic 50580/53228 (2 pages)
24 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=2648 £ ic 50580/53228 (2 pages)
23 September 2002Ad 29/08/02-29/08/02 £ si [email protected]=49860 £ ic 720/50580 (2 pages)
23 September 2002Ad 29/08/02-29/08/02 £ si [email protected]=49860 £ ic 720/50580 (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
18 July 2002Ad 05/07/02--------- £ si [email protected]=20 £ ic 700/720 (2 pages)
18 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Ad 05/07/02--------- £ si [email protected]=20 £ ic 700/720 (2 pages)
18 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Ad 25/05/02--------- £ si [email protected]=20 £ ic 680/700 (2 pages)
17 June 2002Ad 25/05/02--------- £ si [email protected]=20 £ ic 680/700 (2 pages)
24 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
18 July 2001Ad 11/07/01--------- £ si [email protected]=60 £ ic 620/680 (2 pages)
18 July 2001Ad 11/07/01--------- £ si [email protected]=60 £ ic 620/680 (2 pages)
18 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
21 June 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
29 May 2001Ad 21/02/01-15/05/01 £ si [email protected]=560 £ ic 2/562 (2 pages)
29 May 2001Ad 21/02/01-15/05/01 £ si [email protected]=560 £ ic 2/562 (2 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
23 November 2000£ nc 1000/996000 13/11/00 (1 page)
23 November 2000S-div 13/11/00 (1 page)
23 November 2000S-div 13/11/00 (1 page)
23 November 2000£ nc 1000/996000 13/11/00 (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
12 August 2000Company name changed bashelfco 2709 LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed bashelfco 2709 LIMITED\certificate issued on 14/08/00 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
21 June 2000Incorporation (19 pages)
21 June 2000Incorporation (19 pages)