Company NameRecall Data Services Limited
Company StatusDissolved
Company Number02092488
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date9 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Noel Deeks
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years, 5 months after company formation)
Appointment Duration20 years, 1 month (closed 09 September 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93
High Street
Langford
Bedfordshire
SG18 9RY
Director NameMr Ian Walchester
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years, 5 months after company formation)
Appointment Duration20 years, 1 month (closed 09 September 2011)
RoleComputer Consultant
Correspondence Address36 Woodburn Gardens
Craigie Buckler
Aberdeen
AB15 8JA
Scotland
Secretary NameMr Michael Noel Deeks
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years, 5 months after company formation)
Appointment Duration20 years, 1 month (closed 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93
High Street
Langford
Bedfordshire
SG18 9RY

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth£1,556
Cash£35
Current Liabilities£51,840

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2011Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 May 2008 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 May 2008 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 May 2008 (5 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 May 2008 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 May 2009 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 May 2009 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
19 December 2007Liquidators' statement of receipts and payments (5 pages)
19 December 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Registered office changed on 29/09/06 from: white horse chambers 36 white horse street baldock hertfordshire SG7 6QQ (1 page)
29 September 2006Registered office changed on 29/09/06 from: white horse chambers 36 white horse street baldock hertfordshire SG7 6QQ (1 page)
21 June 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Liquidators' statement of receipts and payments (5 pages)
21 June 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2005Appointment of a voluntary liquidator (1 page)
12 May 2005Statement of affairs (6 pages)
12 May 2005Statement of affairs (6 pages)
12 May 2005Appointment of a voluntary liquidator (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Return made up to 24/07/03; full list of members (7 pages)
18 August 2003Return made up to 24/07/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 24/07/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 August 2000Return made up to 24/07/00; full list of members (6 pages)
18 August 2000Return made up to 24/07/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 August 1999Return made up to 24/07/99; no change of members (4 pages)
11 August 1999Return made up to 24/07/99; no change of members (4 pages)
17 December 1998Full accounts made up to 31 March 1998 (8 pages)
17 December 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
14 August 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
14 August 1997Return made up to 24/07/97; full list of members (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
23 July 1996Return made up to 17/07/96; full list of members (6 pages)
23 July 1996Return made up to 17/07/96; full list of members (6 pages)
28 February 1996Registered office changed on 28/02/96 from: harbrook house new road clifton beds SG17 5JH (1 page)
28 February 1996Registered office changed on 28/02/96 from: harbrook house new road clifton beds SG17 5JH (1 page)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 July 1990Ad 31/03/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 July 1990Ad 31/03/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 August 1988Wd 22/06/88 ad 31/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1988Wd 22/06/88 ad 31/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)