Company NameData Recovery Ltd
DirectorsStuart Edward Curl and James Terrence John Loughrey
Company StatusDissolved
Company Number02019782
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(17 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(17 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusCurrent
Appointed29 January 2004(17 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Barry Royston Shaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbrook Holmbury Lane
Holmbury St Mary
Dorking
Surrey
RH5 6NA
Director NameMr Alan Patrick Giles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1993)
RoleLawyer
Correspondence Address12 Colestown Street
London
SW11 3EH
Secretary NameMr Alan Patrick Giles
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address12 Colestown Street
London
SW11 3EH
Director NameGregory Vincent Cooper
Date of BirthFebruary 1926 (Born 98 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address94 South Avenue
Atholl Sandton 2196
Johannesburg
South Africa
Secretary NameGregory Vincent Cooper
NationalitySouth African
StatusResigned
Appointed15 November 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address94 South Avenue
Atholl Sandton 2196
Johannesburg
South Africa
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(9 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed08 September 1995(9 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(14 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(15 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChatered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2005Dissolved (1 page)
20 September 2005Director resigned (1 page)
28 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
19 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002Ad 14/02/02--------- £ si 118000@1=118000 £ ic 100/118100 (2 pages)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2002Nc inc already adjusted 25/03/02 (1 page)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2002Declaration of solvency (3 pages)
4 March 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Location of register of members (1 page)
28 February 2002Location of debenture register (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (2 pages)
19 December 2001Return made up to 01/12/01; full list of members (6 pages)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
5 January 2001Return made up to 20/12/00; no change of members (5 pages)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
20 January 2000Return made up to 31/12/99; change of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999New secretary appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 January 1997Return made up to 31/12/96; change of members (7 pages)
10 January 1997Location of register of members (1 page)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
13 August 1996Registered office changed on 13/08/96 from: bridge house bridge street walton-on-thames surrey KT12 1AL (1 page)
15 March 1996Location of register of members (1 page)
15 March 1996Return made up to 31/12/95; full list of members (7 pages)
18 December 1995New secretary appointed (4 pages)
18 December 1995Secretary resigned;director resigned (4 pages)
18 December 1995Director resigned (4 pages)
13 December 1995New director appointed (6 pages)
13 December 1995New director appointed (6 pages)