DATA DISPOSAL LIMITED

Register to unlock more data on OkredoRegister

DATA DISPOSAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01539621

Incorporation date

19/01/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Cottons Centre 3rd Floor, Tooley Street, London SE1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1981)
dot icon21/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2011
First Gazette notice for voluntary strike-off
dot icon23/02/2011
Application to strike the company off the register
dot icon13/01/2011
Statement of capital on 2011-01-13
dot icon11/01/2011
Solvency Statement dated 09/12/10
dot icon11/01/2011
Statement by Directors
dot icon11/01/2011
Resolutions
dot icon16/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon14/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon18/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/03/2010
Resolutions
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon02/11/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon02/11/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon02/11/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon02/11/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon02/11/2009
Termination of appointment of Marc Duale as a director
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon30/09/2009
Location of register of members
dot icon23/06/2009
Resolutions
dot icon23/06/2009
Accounts made up to 2008-10-31
dot icon15/04/2009
Director appointed mr peter eglinton
dot icon15/04/2009
Appointment Terminated Director thomas campbell
dot icon17/02/2009
Secretary appointed mr christopher david george thomas
dot icon17/02/2009
Appointment Terminated Secretary joseph lyon
dot icon13/11/2008
Return made up to 27/09/08; full list of members
dot icon04/09/2008
Director appointed mr roderick day
dot icon04/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
dot icon04/09/2008
Appointment Terminated Director phillip price
dot icon01/09/2008
Accounts made up to 2007-10-31
dot icon24/04/2008
Secretary appointed mr joseph lyon
dot icon24/04/2008
Appointment Terminated Secretary thomas campbell
dot icon24/04/2008
Appointment Terminated Secretary andrew fordham
dot icon13/12/2007
Return made up to 27/09/07; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon03/01/2007
Return made up to 27/09/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon07/03/2006
Full accounts made up to 2005-06-30
dot icon21/02/2006
New secretary appointed;new director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
New secretary appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: james arthur house 90 camford way luton bedfordshire LU3 3AN
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Secretary resigned
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Return made up to 27/09/05; full list of members
dot icon19/10/2005
Director's particulars changed
dot icon06/01/2005
Full accounts made up to 2004-06-30
dot icon12/10/2004
Return made up to 27/09/04; full list of members
dot icon12/10/2004
Location of register of members address changed
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon14/10/2003
Return made up to 27/09/03; full list of members
dot icon14/10/2003
Location of register of members address changed
dot icon08/07/2003
Registered office changed on 08/07/03 from: hays house millmead guildford surrey GU2 4HJ
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon04/03/2003
Location of register of members
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon11/10/2002
Return made up to 27/09/02; full list of members
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon24/12/2001
Resolutions
dot icon18/10/2001
Return made up to 27/09/01; full list of members
dot icon12/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon29/08/2001
Director's particulars changed
dot icon31/05/2001
Resolutions
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon21/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
New director appointed
dot icon12/02/2001
Registered office changed on 12/02/01 from: hays house millmead guildford surrey GU2 4HJ
dot icon12/02/2001
Return made up to 31/01/01; full list of members
dot icon12/02/2001
Registered office changed on 12/02/01
dot icon22/06/2000
Secretary resigned;director resigned
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
New director appointed
dot icon03/04/2000
Full accounts made up to 1999-06-30
dot icon06/02/2000
Return made up to 31/01/00; full list of members
dot icon06/02/2000
Location of register of members address changed
dot icon13/09/1999
New director appointed
dot icon05/03/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon26/02/1999
Return made up to 31/01/99; full list of members
dot icon11/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon07/01/1999
Auditor's resignation
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
Registered office changed on 29/12/98 from: orient works osier way leyton E10 5SB
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Secretary resigned;director resigned
dot icon29/12/1998
Director resigned
dot icon08/12/1998
Amended full group accounts made up to 1997-12-31
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Miscellaneous
dot icon02/11/1998
Nc inc already adjusted 01/11/88
dot icon17/09/1998
Full group accounts made up to 1997-12-31
dot icon31/07/1998
Declaration of satisfaction of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Return made up to 31/01/98; no change of members
dot icon28/10/1997
Return made up to 31/01/97; no change of members
dot icon30/08/1997
Particulars of mortgage/charge
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon28/01/1997
Full group accounts made up to 1996-12-31
dot icon27/02/1996
Return made up to 31/01/96; full list of members
dot icon22/02/1996
Full group accounts made up to 1995-12-31
dot icon28/02/1995
Full group accounts made up to 1994-12-31
dot icon07/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Full group accounts made up to 1993-12-31
dot icon03/02/1994
Return made up to 31/01/94; no change of members
dot icon03/02/1994
Secretary's particulars changed;director's particulars changed
dot icon25/02/1993
Full accounts made up to 1992-12-31
dot icon31/01/1993
Return made up to 31/01/93; full list of members
dot icon18/03/1992
Full accounts made up to 1991-12-31
dot icon15/02/1992
Return made up to 31/01/92; no change of members
dot icon25/02/1991
Full group accounts made up to 1990-12-31
dot icon25/02/1991
Return made up to 31/01/91; no change of members
dot icon19/04/1990
Return made up to 26/04/90; full list of members
dot icon12/04/1990
Full group accounts made up to 1989-12-31
dot icon13/11/1989
Accounts for a small company made up to 1988-06-30
dot icon14/08/1989
Group accounts for a small company made up to 1988-12-31
dot icon14/08/1989
Return made up to 26/07/89; full list of members
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1988
Return made up to 01/09/88; full list of members
dot icon29/11/1988
Accounts for a small company made up to 1987-12-31
dot icon28/11/1988
Secretary resigned;director resigned
dot icon09/05/1988
Return made up to 03/06/87; full list of members
dot icon18/04/1988
Particulars of mortgage/charge
dot icon04/08/1987
Accounts for a small company made up to 1986-12-31
dot icon07/02/1987
New director appointed
dot icon09/12/1986
Accounts for a small company made up to 1985-12-31
dot icon09/12/1986
Return made up to 15/10/86; full list of members
dot icon17/04/1985
Accounts made up to 1981-12-31
dot icon19/02/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
14/04/2009 - Present
81
Duale, Marc
Director
09/03/2007 - 19/10/2009
29
Campbell, Thomas Walter
Director
01/12/2005 - 14/04/2009
28
Day, Roderick
Director
15/07/2008 - Present
62
Cassells, Leslie James Davidson
Director
20/09/2001 - 26/06/2003
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA DISPOSAL LIMITED

DATA DISPOSAL LIMITED is an(a) Dissolved company incorporated on 19/01/1981 with the registered office located at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA DISPOSAL LIMITED?

toggle

DATA DISPOSAL LIMITED is currently Dissolved. It was registered on 19/01/1981 and dissolved on 21/06/2011.

Where is DATA DISPOSAL LIMITED located?

toggle

DATA DISPOSAL LIMITED is registered at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT.

What is the latest filing for DATA DISPOSAL LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved via voluntary strike-off.