Company NameComputer Disaster Recovery Limited
DirectorMark Norman Lambton
Company StatusDissolved
Company Number02283569
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Previous NameDoublejust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Norman Lambton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Broadlands Close
Bentley
Farnham
Surrey
GU10 5LE
Secretary NameMr James Ormrod
NationalityBritish
StatusCurrent
Appointed14 October 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT
Director NameMr Ralph Nicholas Forster
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 February 1993)
RoleFinancial Director
Correspondence Address39 Egham Wood Road
Beaconsfield
Buckinghamshire
HP9 1XJ
Director NameMr John Joseph Curran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address45 Church Road
London
SW13 9HQ
Secretary NameMr Ralph Nicholas Forster
NationalityBritish
StatusResigned
Appointed27 December 1992(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address39 Egham Wood Road
Beaconsfield
Buckinghamshire
HP9 1XJ
Secretary NameStephen Mark Anthony Critoph
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameRobert Andrew White
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6 The Dovecote
Ashwell
Hertfordshire
SG7 5PE
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1995)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameSimon Scott Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1997)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Secretary NameSimon Scott Fraser
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 March 1996)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Secretary NameRoy Frank Martin Passaway
NationalityBritish
StatusResigned
Appointed11 March 1996(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address9 Beverley Close
Marlow
Buckinghamshire
SL7 2RD
Director NameRichard Wayne Ferre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressNorthcote Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameRoy Frank Martin Passaway
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address9 Beverley Close
Marlow
Buckinghamshire
SL7 2RD
Secretary NameMr Brian Michael McMahon
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cambridgeshire Close
Warfield
Bracknell
Berkshire
RG42 3XW
Director NameStephen Derrick Gleadle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4TA
Secretary NameJonathan George Alexander Job
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressOrchard Lea
Pyrford Woods
Pyrford
Surrey
GU22 8QR
Director NameMr Stephen William Vaughan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuthatch
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Secretary NameJennifer Ann Morris
NationalityAmerican
StatusResigned
Appointed22 November 2004(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfiled
Buckinghamshire
HP9 2JS

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
13 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Registered office changed on 13/09/06 from: c/o hewlett packard LIMITED amen corner cain road bracknell berkshire RG12 1HN (1 page)
13 September 2006Declaration of solvency (3 pages)
4 July 2006Secretary's particulars changed (1 page)
25 April 2006Location of register of members (1 page)
20 February 2006Full accounts made up to 31 October 2005 (10 pages)
17 February 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 27/12/05; full list of members (6 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: synstar house 1 bracknell beeches old bracknell lane west bracknell berkshire RG12 7QX (1 page)
30 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
18 January 2005Return made up to 27/12/04; full list of members (5 pages)
24 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (3 pages)
14 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
19 April 2004Secretary's particulars changed (1 page)
6 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 January 2004Return made up to 27/12/03; full list of members (5 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
21 January 2003Return made up to 27/12/02; no change of members (4 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
2 January 2002Return made up to 27/12/01; no change of members (5 pages)
6 August 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
12 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
25 January 2001Return made up to 27/12/00; full list of members (5 pages)
6 December 2000Registered office changed on 06/12/00 from: synstar house, 1 bracknell beeches, old bracknell lane w bracknell berkshire RG12 7BW (1 page)
24 October 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
13 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
2 February 2000Return made up to 27/12/99; full list of members (6 pages)
24 August 1999Registered office changed on 24/08/99 from: cumberland house old bracknell lane west bracknell berkshire RG12 4AE (1 page)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
2 February 1999Return made up to 27/12/98; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
17 February 1998Auditor's resignation (1 page)
10 February 1998Return made up to 27/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
23 January 1997Return made up to 27/12/96; full list of members (5 pages)
2 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
30 September 1996Company name changed doublejust LIMITED\certificate issued on 01/10/96 (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
2 March 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
20 February 1996Return made up to 27/12/95; full list of members (6 pages)
20 February 1996Location of register of members (1 page)
20 February 1996Location of debenture register (1 page)
19 July 1995New secretary appointed;new director appointed (4 pages)
19 July 1995Secretary resigned;director resigned (4 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
3 August 1988Incorporation (9 pages)