About

Registered Number: 00959401
Date of Incorporation: 01/08/1969 (55 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2018 (6 years and 3 months ago)
Registered Address: Teh Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Founded in 1969, Drs Data & Research Services Ltd has its registered office in Milton Keynes, it's status is listed as "Dissolved". Cole, Richard Andrew, Richardson, John David, Courtney, Eugene W, Dawson, Sandra June Noble, Professor Dame, Evans, David James, Gill, Alan Graham, Henderson, Stuart, Hendrickson, Alan Einer, Linwood, John Frederick are listed as directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Eugene W 15 March 1994 06 February 1998 1
DAWSON, Sandra June Noble, Professor Dame 01 February 2012 22 August 2016 1
EVANS, David James N/A 01 March 2001 1
GILL, Alan Graham 08 November 1994 06 February 1998 1
HENDERSON, Stuart 15 March 1994 17 May 2004 1
HENDRICKSON, Alan Einer N/A 30 March 1992 1
LINWOOD, John Frederick 02 January 2012 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
COLE, Richard Andrew 28 November 2014 06 April 2015 1
RICHARDSON, John David 06 April 2016 16 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2018
LIQ13 - N/A 24 September 2018
AD01 - Change of registered office address 09 January 2018
RESOLUTIONS - N/A 05 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2018
LIQ01 - N/A 05 January 2018
AA - Annual Accounts 28 November 2017
MR04 - N/A 16 October 2017
TM01 - Termination of appointment of director 31 August 2017
PSC02 - N/A 08 August 2017
CS01 - N/A 05 July 2017
MR04 - N/A 05 July 2017
TM01 - Termination of appointment of director 21 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AUD - Auditor's letter of resignation 10 February 2017
TM01 - Termination of appointment of director 05 January 2017
RESOLUTIONS - N/A 19 December 2016
MAR - Memorandum and Articles - used in re-registration 19 December 2016
CERT10 - Re-registration of a company from public to private 19 December 2016
RR02 - Application by a public company for re-registration as a private limited company 19 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AA01 - Change of accounting reference date 15 November 2016
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 05 July 2016
RESOLUTIONS - N/A 27 June 2016
AA - Annual Accounts 26 June 2016
AP03 - Appointment of secretary 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 10 July 2015
RESOLUTIONS - N/A 04 June 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 08 December 2014
AP03 - Appointment of secretary 06 December 2014
AR01 - Annual Return 30 June 2014
RESOLUTIONS - N/A 09 June 2014
RESOLUTIONS - N/A 09 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 13 June 2013
RESOLUTIONS - N/A 03 June 2013
MEM/ARTS - N/A 09 April 2013
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 07 June 2012
RESOLUTIONS - N/A 06 June 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 20 January 2012
RP04 - N/A 09 August 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
RESOLUTIONS - N/A 27 June 2011
RESOLUTIONS - N/A 27 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
AA - Annual Accounts 18 June 2010
RESOLUTIONS - N/A 10 June 2010
RESOLUTIONS - N/A 10 June 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 27 May 2009
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363s - Annual Return 29 July 2008
RESOLUTIONS - N/A 22 May 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 13 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 27 July 2006
395 - Particulars of a mortgage or charge 01 April 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
169(1B) - Return by a public company purchasing its own shares for holding in treasury 24 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
353a - Register of members in non-legible form 18 March 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
363s - Annual Return 17 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
AA - Annual Accounts 27 June 2001
395 - Particulars of a mortgage or charge 26 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 24 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 29 May 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 18 September 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 02 July 1997
288b - Notice of resignation of directors or secretaries 29 October 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 07 August 1996
RESOLUTIONS - N/A 19 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 12 January 1995
288 - N/A 16 November 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 04 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 1994
123 - Notice of increase in nominal capital 04 May 1994
PROSP - Prospectus 29 April 1994
MEM/ARTS - N/A 29 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 07 July 1993
169 - Return by a company purchasing its own shares 28 October 1992
RESOLUTIONS - N/A 09 October 1992
288 - N/A 28 July 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 01 July 1992
RESOLUTIONS - N/A 21 May 1992
MEM/ARTS - N/A 21 May 1992
287 - Change in situation or address of Registered Office 22 November 1991
363a - Annual Return 22 November 1991
AA - Annual Accounts 24 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
363 - Annual Return 11 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1990
AA - Annual Accounts 31 July 1990
169 - Return by a company purchasing its own shares 02 July 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 05 July 1989
363 - Annual Return 09 March 1989
395 - Particulars of a mortgage or charge 23 December 1988
288 - N/A 23 May 1988
AA - Annual Accounts 16 May 1988
288 - N/A 28 January 1988
363 - Annual Return 04 September 1987
AA - Annual Accounts 05 August 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 07 May 1986
CERT5 - Re-registration of a company from private to public 08 August 1985
CERTNM - Change of name certificate 13 April 1978
NEWINC - New incorporation documents 01 August 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 2006 Fully Satisfied

N/A

Debenture 06 August 2001 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Debenture 07 December 1988 Fully Satisfied

N/A

Single debenture 10 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.