Company NameDataguild Limited
Company StatusDissolved
Company Number01653875
CategoryPrivate Limited Company
Incorporation Date26 July 1982(41 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Kevin Alexis Franklin Cole
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Upton Fort Road
Upton Fort Road Osmington Mills
Weymouth
Dorset
DT3 6HH
Director NameJames Donald Driver
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLittlefield Dedswell Drive
West Clandon
Guildford
Surrey
GU4 7TQ
Director NameRaymond Richard Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address52 St Marys Grove
Chiswick
London
W4 3LW
Secretary NameMr Kevin Alexis Franklin Cole
NationalityBritish
StatusClosed
Appointed01 November 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Upton Fort Road
Upton Fort Road Osmington Mills
Weymouth
Dorset
DT3 6HH
Director NameBrian Arthur Pink
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressTeleris Pamber Road
Silchester
Reading
Berkshire
RG7 2NU
Director NameChristopher Alberry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1996)
RoleComputer Network Engineer
Correspondence Address9 Broadhurst Grove
Lychpit
Basingstoke
Hampshire
RG24 8SB
Director NameMervyn John Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address1 Suckley Road
Leigh
Worcester
Worcestershire
WR6 5LE

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1999 (2 pages)
24 February 1999Notice of completion of voluntary arrangement (6 pages)
2 September 1997Notice of discharge of Administration Order (4 pages)
18 July 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 January 1997Administrator's abstract of receipts and payments (2 pages)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Notice of result of meeting of creditors (3 pages)
9 September 1996Statement of administrator's proposal (1 page)
6 August 1996Administration Order (4 pages)
6 August 1996Notice of Administration Order (1 page)
4 August 1996Registered office changed on 04/08/96 from: 128 high street guildford surrey GU1 3HH (1 page)
6 June 1996Director resigned (1 page)
22 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
9 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 1995Full accounts made up to 31 December 1994 (19 pages)
4 October 1995Director resigned (2 pages)