Company NameDirect Tour Hire Limited
Company StatusDissolved
Company Number02745024
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Joseph Chamberlain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDeep End
West Common Road
Hayes
Kent
BR2 7BY
Secretary NameMrs Jody Christina Chamberlain
NationalityBritish
StatusClosed
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDeep End
West Common Road
Hayes
Kent
BR2 7BY
Director NameMr Andrew Williamson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address56 Salisbury Road
Bromley
Kent
BR2 9PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Building Unit C & D
Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£6,659
Current Liabilities£6,657

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 September 2001Return made up to 04/09/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 04/09/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 September 1999Return made up to 04/09/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 September 1998Return made up to 04/09/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 September 1997Return made up to 04/09/97; no change of members (6 pages)
15 January 1997Full accounts made up to 30 September 1996 (7 pages)
12 November 1996Full accounts made up to 30 September 1995 (7 pages)
23 October 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995Return made up to 04/09/95; no change of members (4 pages)