Company NameThe Data Corporation International Limited
Company StatusDissolved
Company Number04617410
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tunstall Lodge Park
Sunderland
SR3 2QB
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Secretary NameMr Christopher James Wilds
NationalityBritish
StatusClosed
Appointed08 August 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Director NameJohn Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD

Location

Registered AddressEvolve Business Centre, Cygnet
Way, Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
10 January 2008Accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 13/12/07; full list of members (4 pages)
26 October 2007Registered office changed on 26/10/07 from: the teleport 4 grayling court, doxford international, sunderland tyne & wear SR3 3XD (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
14 December 2006Return made up to 13/12/06; full list of members (4 pages)
10 October 2006Director's particulars changed (1 page)
5 July 2006Accounts made up to 31 March 2006 (7 pages)
19 December 2005Return made up to 13/12/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2004Return made up to 13/12/04; full list of members (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 13/12/03; full list of members (8 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
30 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 July 2003Particulars of mortgage/charge (5 pages)
12 May 2003New director appointed (1 page)
24 April 2003S-div 17/03/03 (1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 April 2003Ad 17/03/03--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
13 December 2002Incorporation (12 pages)