Company NameDatavault Southwest Limited
Company StatusDissolved
Company Number02693403
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusClosed
Appointed02 February 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2010)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 21 September 2010)
RoleSvp Uk Ireland & Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 21 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration6 days (resigned 04 March 1992)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration6 days (resigned 04 March 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration6 days (resigned 04 March 1992)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameCharles Greaves Stuart-Menteth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 26 February 1999)
RoleExecutive Manager
Country of ResidenceScotland
Correspondence AddressMonkcastle House
Dalry Road
Kilwinning
Ayrshire
KA13 6PN
Scotland
Director NameMr John Gerrard Carter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Farm
Crosscombe
Wells
Somerset
BA5 3PE
Secretary NameMr John Gerrard Carter
NationalityBritish
StatusResigned
Appointed04 March 1992(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Farm
Crosscombe
Wells
Somerset
BA5 3PE
Director NameRoss Mitchell Engelman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address615 Woodleave Road
Bryn Mawr Pa 19010
Usa
Director NameJoseph Patrick Linaugh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address2286 Locust Drive
Lansdale 19446
Pennsylvania
United States
Secretary NameJoseph Patrick Linaugh
NationalityAmerican
StatusResigned
Appointed26 February 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address2286 Locust Drive
Lansdale 19446
Pennsylvania
United States
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2005)
RolePresident
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Jonathan Daniel Lass
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aylestone Avenue
London
NW6 7AD
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(11 years, 12 months after company formation)
Appointment Duration3 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameThomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address34 Melbury Court
Kensington High Street
London
W8 6NH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (3 pages)
25 May 2010Application to strike the company off the register (3 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 150,000
(6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 150,000
(6 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
16 April 2009Director appointed mr peter eglinton (1 page)
16 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Appointment Terminated Director thomas campbell (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Approv accts sect 317 28/01/2009
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 March 2009Accounts made up to 31 October 2008 (5 pages)
17 March 2009Resolutions
  • RES13 ‐ Approv accts sect 317 28/01/2009
(2 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
17 February 2009Appointment Terminated Secretary joseph lyon (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director appointed mr roderick day (1 page)
3 September 2008Appointment terminated director phillip price (1 page)
3 September 2008Appointment Terminated Director phillip price (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
11 August 2008Accounts made up to 31 October 2007 (4 pages)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment Terminated Secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
23 November 2006Accounts made up to 31 October 2006 (4 pages)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
12 May 2006Accounts made up to 31 October 2005 (4 pages)
15 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
5 September 2005Accounts made up to 31 October 2004 (4 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
13 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
13 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
10 May 2004Return made up to 03/03/04; full list of members (7 pages)
10 May 2004Return made up to 03/03/04; full list of members (7 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 14 pepys road london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: 14 pepys road london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
25 February 2004Accounts made up to 30 April 2003 (6 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
8 March 2003Return made up to 03/03/03; full list of members (7 pages)
8 March 2003Return made up to 03/03/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
24 January 2003Accounts made up to 30 April 2002 (7 pages)
7 March 2002Return made up to 03/03/02; full list of members (7 pages)
7 March 2002Return made up to 03/03/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 April 2001 (9 pages)
12 February 2002Full accounts made up to 30 April 2001 (9 pages)
16 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
11 June 2001Full accounts made up to 31 March 2000 (9 pages)
11 June 2001Full accounts made up to 31 March 2000 (9 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed;new director appointed (4 pages)
18 May 2001New secretary appointed;new director appointed (4 pages)
18 May 2001Registered office changed on 18/05/01 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (1 page)
18 May 2001Registered office changed on 18/05/01 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (1 page)
18 May 2001Secretary resigned (1 page)
17 May 2001Return made up to 03/03/01; full list of members (6 pages)
17 May 2001Return made up to 03/03/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 December 2000Accounts made up to 31 March 1999 (4 pages)
13 November 2000New director appointed (5 pages)
13 November 2000New director appointed (5 pages)
8 November 2000Registered office changed on 08/11/00 from: 5 great college street london SW1P 3SJ (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 5 great college street london SW1P 3SJ (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
23 June 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2000Return made up to 03/03/00; full list of members (7 pages)
26 November 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: c/o levan and co 1 york court upper york street bristol BS2 8QF (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: c/o levan and co 1 york court upper york street bristol BS2 8QF (1 page)
26 November 1999New director appointed (2 pages)
24 February 1999Return made up to 03/03/99; no change of members (5 pages)
24 February 1999Return made up to 03/03/98; full list of members (6 pages)
24 February 1999Return made up to 03/03/98; full list of members (6 pages)
24 February 1999Return made up to 03/03/99; no change of members (5 pages)
5 February 1999Accounts made up to 31 March 1998 (4 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
2 January 1998Accounts made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 April 1997Return made up to 03/03/97; no change of members (5 pages)
4 April 1997Return made up to 03/03/96; full list of members (6 pages)
4 April 1997Return made up to 03/03/96; full list of members (6 pages)
4 April 1997Return made up to 03/03/97; no change of members (5 pages)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1997Accounts made up to 31 March 1996 (4 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
25 July 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Return made up to 03/03/95; no change of members (4 pages)
7 March 1995Return made up to 03/03/95; no change of members
  • 363(287) ‐ Registered office changed on 07/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 March 1992Incorporation (29 pages)