Company NameDirect Services (G.B.) Limited
DirectorAlexander Douglas Andrew
Company StatusDissolved
Company Number02525805
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlexander Douglas Andrew
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleGeneral Manager
Correspondence AddressThrift Madles Lane
Stock
Ingatestone
Essex
CM4 9QA
Secretary NameLinda Ann Andrew
NationalityBritish
StatusCurrent
Appointed22 January 1996(5 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThrift Madles Lane
Stock
Ingatestone
Essex
CM4 9QA
Director NameMichael Anthony Suffham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration3 months (resigned 30 October 1992)
RoleProduct Manager
Correspondence Address86 Winchester Close
Bishops Stortford
Hertfordshire
CM23 4JQ
Director NameRobin Keith Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1996)
RoleSales Director
Correspondence Address36 Church Walk
Sawbridgeworth
Hertfordshire
CM21 9BJ
Secretary NameAlexander Douglas Andrew
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1996)
RoleCompany Director
Correspondence AddressThrift Madles Lane
Stock
Ingatestone
Essex
CM4 9QA

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Cash£335,100
Current Liabilities£4,812

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(4 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Registered office changed on 16/05/02 from: thrift madles lane, stock ingatestone essex CM4 9QA (1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Declaration of solvency (3 pages)
1 March 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 November 2000Registered office changed on 30/11/00 from: 4 whitehall estate flex meadow harlow essex CM19 5TJ (1 page)
27 July 2000Return made up to 27/07/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Return made up to 27/07/99; no change of members (4 pages)
23 July 1998Return made up to 27/07/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 August 1996Return made up to 27/07/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)