Company NameData Investigator Limited
Company StatusDissolved
Company Number05691104
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RolePolice Officer
Correspondence Address11 Caledonia
Great Lumley
Chester Le Street
County Durham
DH3 4LR
Director NameNeil Redhead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleRegional Manager
Correspondence Address161 Canterbury Road
Durham
County Durham
DH1 5NF
Secretary NameNeil Redhead
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleRegional Manager
Correspondence Address161 Canterbury Road
Durham
County Durham
DH1 5NF
Director NameGillian Porter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 04 June 2008)
RolePerformance Manager
Correspondence Address60 Nursery Road
Elstob Farm
Sunderland
Tyne & Wear
SR3 1NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Front Street
Framwellgate Moor
Durham
Co Durham
DH1 5EE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Net Worth-£6,109
Cash£1,217
Current Liabilities£10,775

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Voluntary strike-off action has been suspended (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Application for striking-off (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 March 2007Return made up to 30/01/07; full list of members (7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 34 west sunniside sunderland SR1 1BU (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
30 January 2006Incorporation (16 pages)