Company NameDirect Seafoods Limited
Company StatusDissolved
Company Number01980884
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Paul Matthew Gower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(9 years after company formation)
Appointment Duration11 years, 9 months (closed 31 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Hill
Great Henny
Sudbury
Suffolk
CO10 7NN
Director NameMr Darren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 31 October 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Peartree Close
Doddinghurst
Brentwood
CM15 0TU
Secretary NameSathasivam Nadarajah
NationalityBritish
StatusClosed
Appointed29 June 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address12 Beaumont Avenue
West Harrow
Middlesex
HA2 7AT
Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 31 October 2006)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Director NameMr Barry Colin Gower
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleSeafood Wholesaler
Correspondence AddressThe Bays Mill Lane
Birch
Colchester
Essex
CO2 0NH
Director NameLinda Beryl Gower
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2003)
RoleSeafood Wholesaler
Correspondence AddressCorner Cottage
Church Lane, Whatfield
Ipswich
Suffolk
IP7 6QR
Secretary NameMr Barry Colin Gower
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Bays Mill Lane
Birch
Colchester
Essex
CO2 0NH
Director NameLouise Helen Worden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years after company formation)
Appointment Duration3 years (resigned 01 February 1998)
RoleAdministrative Director
Correspondence Address2 The Bungalow
Colchester Road Wormingford
Colchester
Essex
CO5 9NT
Secretary NameLouise Helen Gower
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 June 1997)
RoleFinancial Director
Correspondence Address2 The Bungalow
Colchester Road Wormingford
Colchester
Essex
CO5 9NT
Secretary NamePaul Matthew Gower
NationalityBritish
StatusResigned
Appointed24 June 1997(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 June 2001)
RoleSales Director
Correspondence Address2 Peace Cottage
Copford Green, Copford
Colchester
Essex
CO6 1BZ

Location

Registered AddressUnit 4 57 Sandgate Street
Southwark
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Turnover£5,278,383
Gross Profit£1,624,852
Net Worth£149,263
Cash£1,717
Current Liabilities£1,278,227

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
14 November 2005Return made up to 19/05/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
21 December 2004Amended full accounts made up to 31 January 2004 (15 pages)
4 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
29 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
9 September 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: units 3-4 liberty centre mount pleasant wembley middlesex HA0 1TX (1 page)
30 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
24 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 August 2001Return made up to 19/05/01; full list of members (7 pages)
18 July 2001Registered office changed on 18/07/01 from: 69-71 east street tollesbury maldon essex CM9 8QE (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Auditor's resignation (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
13 June 2001Amen 882-rescind 27503 sh 170300 (2 pages)
22 August 2000Return made up to 19/05/00; full list of members (6 pages)
22 August 2000£ sr [email protected] 02/02/99 (1 page)
11 May 2000Ad 17/03/00--------- £ si [email protected]=275 £ ic 2550/2825 (2 pages)
11 May 2000Ad 17/03/00--------- £ si [email protected]=1250 £ ic 1300/2550 (2 pages)
16 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 October 1999£ nc 2000/4500 22/09/99 (2 pages)
26 August 1999Ad 19/08/99--------- £ si 200@1=200 £ ic 1100/1300 (2 pages)
28 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999Full accounts made up to 31 January 1999 (11 pages)
20 August 1998Return made up to 19/05/98; no change of members (4 pages)
2 June 1998Director resigned (1 page)
1 May 1998Full accounts made up to 31 January 1998 (13 pages)
6 July 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
27 March 1997£ nc 1000/2000 19/03/97 (1 page)
27 March 1997Full accounts made up to 31 January 1997 (15 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)