Company NameDirect Line Services Limited
Company StatusDissolved
Company Number01807338
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Raymond McKee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence Address29 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed14 April 2005(21 years after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Lancing Road
Orpington
Kent
BR6 0QT
Director NamePeter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleChief Executive
Correspondence AddressFarview
Eyhurst Spur
Kingswood
Surrey
KT20 6NS
Director NameLyndon Morgan Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence Address5 Dene Close
Chipstead
Surrey
CR5 3NW
Director NameDerick Leath
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleRegional Operations Director
Correspondence AddressFlat 5 62 Palmerston Road
Wimbledon
London
SW19 1PD
Director NameDavid Alan Jenkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence Address2a Hartfield Crescent
West Wickham
Kent
BR4 9DN
Director NameMichael Patrick Flaherty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressFlat 5 Crescent Court
East Mount Road
Shanklin
Isle Of Wight
PO37 6DS
Director NameMr Victor George Farrow
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address6 Sibden Road
Shanklin
Isle Of Wight
PO37 7NT
Director NameMr Andrew Dodsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 The Glade
Shirley
Croydon
Surrey
CR0 7QJ
Director NameJane Dickson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleSolicitor
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Director NameMr Stephen William Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleBuilding Services Director
Correspondence AddressSquirrel Cottage
7 Woodlands
Hove
East Sussex
BN3 6TJ
Secretary NameJane Dickson
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Director NameRichard George John Beal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 1996)
RoleInformation Tecnology Director
Correspondence Address1 Burnsall Street
London
SW3 3SR
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed07 February 1996(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2006)
RoleSecretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameLyndon Morgan Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address4 Foxearth Road
Selsdon
South Croydon
Surrey
CR2 8ED
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Cash£49,997

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Director's change of particulars / peter edwards / 14/03/2008 (1 page)
20 February 2008Liquidators statement of receipts and payments (6 pages)
20 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Res re specie (1 page)
4 January 2007Registered office changed on 04/01/07 from: 3 edridge road croydon surrey. CR9 1AG (1 page)
30 August 2006Return made up to 01/08/06; full list of members (5 pages)
3 August 2006Secretary resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (18 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Return made up to 01/08/05; full list of members (6 pages)
15 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005New secretary appointed (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
22 November 2004Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director's particulars changed (1 page)
10 July 2003Full accounts made up to 31 December 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
13 June 2002Full accounts made up to 31 December 2001 (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Full accounts made up to 31 December 2000 (9 pages)
14 February 2001Director's particulars changed (1 page)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
20 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 June 2000Director's particulars changed (1 page)
5 May 2000Auditor's resignation (1 page)
12 April 2000Full accounts made up to 30 September 1999 (11 pages)
23 March 2000Director resigned (1 page)
12 January 2000Return made up to 31/12/99; full list of members (12 pages)
5 March 1999Full accounts made up to 30 September 1998 (11 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
23 November 1998Director's particulars changed (1 page)
10 August 1998Auditor's resignation (1 page)
9 April 1998Full accounts made up to 30 September 1997 (11 pages)
27 January 1998Return made up to 31/12/97; full list of members (9 pages)
5 September 1997New director appointed (3 pages)
23 April 1997Full accounts made up to 30 September 1996 (13 pages)
4 February 1997Secretary's particulars changed (1 page)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
20 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Director resigned (1 page)
17 February 1996Full accounts made up to 30 September 1995 (15 pages)
8 February 1996Return made up to 31/12/95; full list of members (13 pages)
2 October 1987Memorandum and Articles of Association (31 pages)