Company NameDatamonitor Trustee Limited
Company StatusDissolved
Company Number04178532
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Secretary NameMiss Julie Louise Wilson
NationalityBritish
StatusClosed
Appointed04 February 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address20 Woodside Way
Leighton Buzzard
Bedfordshire
LU7 2PN
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(7 years after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoliver House 15 Oakley Road
Bromham
Bedfordshire
England & Wales
MK43 8HY
Director NameIan Derek Pratt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleAccountant
Correspondence Address4 Pytchley Close
Brixworth
Northampton
Northamptonshire
NN6 9EW
Director NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
Swiss Cottage
London
NW3 5JJ
Director NameThomas Edward Gardner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleExecutive
Correspondence Address23 Park Avenue Apartment 1c
New York
New York 10016
United States
Secretary NameIan Derek Pratt
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleAccountant
Correspondence Address4 Pytchley Close
Brixworth
Northampton
Northamptonshire
NN6 9EW
Director NameSimon Martin Calder Gruselle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
The Street
Chipperfield
Hertfordshire
WD4 9BH
Director NameMr Andrew Iain Gilchrist
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Secretary NameMr Andrew Iain Gilchrist
NationalityBritish
StatusResigned
Appointed21 May 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Secretary NameMr Michael Richard Daykin
NationalityBritish
StatusResigned
Appointed29 June 2005(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Weydon Hill Road
Farnham
Surrey
GU9 8NZ
Director NameSimon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 August 2007)
RoleFinance Director
Correspondence Address56 Greenfield Gardens
Golders Green
London
NW2 1HY
Secretary NameKevin Francis O'Connell
NationalityIrish
StatusResigned
Appointed06 July 2006(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 2006)
RoleCompany Director
Correspondence Address135 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDatamonitor Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(5 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2007)
Correspondence AddressCharles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
7 April 2008Director appointed adam christopher walker (2 pages)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 December 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page)
28 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 108-110 finchley road london NW3 5JJ (1 page)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
15 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 13/03/06; full list of members (7 pages)
9 February 2006Director's particulars changed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
9 July 2005New secretary appointed (1 page)
11 April 2005Return made up to 13/03/05; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Return made up to 13/03/04; no change of members (7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Return made up to 13/03/03; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 September 2002New director appointed (2 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 July 2002Director resigned (1 page)
21 March 2002Director's particulars changed (1 page)
21 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
13 March 2001Incorporation (18 pages)