Company NameDirection Technology Limited
DirectorsDonald William David Sebastian Ballan and Julie Ann Ballan
Company StatusDissolved
Company Number02091327
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDonald William David Sebastian Ballan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Consultant
Correspondence AddressHathaways
Loxwood Road Plaistow
Billingshurst
West Sussex
RH14 0PE
Director NameJulie Ann Ballan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBook Keeper/Credit Control/Secretary
Correspondence AddressHathaways
Loxwood Road Plaistow
Billingshurst
West Sussex
RH14 0PE
Secretary NameJulie Ann Ballan
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHathaways
Loxwood Road Plaistow
Billingshurst
West Sussex
RH14 0PE

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 October 2000Dissolved (1 page)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
2 May 1995Notice of Constitution of Liquidation Committee (4 pages)
13 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 April 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 11 st.saviours wharf, mill street, london. SE1 2BE (1 page)