Company NameDirection Group Limited
Company StatusDissolved
Company Number01598940
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter William Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressLyndhurst Oakes Fainway
Godalming
Surrey
GU8 6DL
Secretary NameNoel Edward Ruddy
NationalityBritish
StatusClosed
Appointed19 June 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address195 Peperharow Road
Godalming
Surrey
GU7 2PR
Director NameJohn Durrant
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendale Cottage
Blundel Lane
Stoke Dabernon
Surrey
KT11 2SP
Director NameMr Roger Malcolm Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1996)
RoleCompany Director
Correspondence AddressLittle Thatch
Thorn Common Toat
Pulborough
West Sussex
RH20 1BY
Secretary NameMr Roger Malcolm Smith
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1993)
RoleCompany Director
Correspondence AddressLittle Thatch
Thorn Common Toat
Pulborough
West Sussex
RH20 1BY
Secretary NameLeigh Deborah Bithell
NationalityBritish
StatusResigned
Appointed26 November 1993(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleSecretary
Correspondence Address32 Sturt Road
Haslemere
Surrey
GU27 3SD
Secretary NameIan Leslie McHale
NationalityBritish
StatusResigned
Appointed28 February 1996(14 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 June 1996)
RoleQuantity Surveyor
Correspondence Address3 Ingleton Road
Carshalton Beeches
Carshalton
Surrey
SM5 4JX

Location

Registered AddressC/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 June 1998Receiver ceasing to act (1 page)
29 May 1998Receiver's abstract of receipts and payments (3 pages)
29 May 1998Receiver's abstract of receipts and payments (3 pages)
7 October 1997Receiver's abstract of receipts and payments (3 pages)
8 January 1997Statement of affairs (15 pages)
25 November 1996Administrative Receiver's report (9 pages)
18 October 1996Registered office changed on 18/10/96 from: 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page)
3 October 1996Appointment of receiver/manager (1 page)
12 September 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996Full accounts made up to 30 November 1995 (18 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Full accounts made up to 30 November 1994 (12 pages)
17 April 1996New secretary appointed (2 pages)
19 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 September 1995Nc inc already adjusted 26/05/94 (1 page)
19 May 1995Director resigned (2 pages)