Company NameDirectlink Sales Limited
Company StatusDissolved
Company Number02792706
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlastair McKay Baillie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address44 Auchadan Gardens
Finglassie
Glenrothes
Fife
KY7 4NT
Scotland
Director NameDoris Elizabeth Baillie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address501 Heather Court
Collydean
Glenrothes
Fife
KY7 6TW
Scotland
Secretary NameAlastair McKay Baillie
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address44 Auchadan Gardens
Finglassie
Glenrothes
Fife
KY7 4NT
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address372 Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1998Application for striking-off (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Director resigned (1 page)
16 September 1998Location of register of members (1 page)
2 March 1998Accounts for a small company made up to 28 February 1997 (8 pages)
6 February 1998Full accounts made up to 28 February 1996 (8 pages)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Return made up to 22/02/97; full list of members (6 pages)
23 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 1996Return made up to 22/02/96; no change of members (6 pages)
14 December 1995Full accounts made up to 28 February 1995 (11 pages)
7 April 1995Return made up to 22/02/95; change of members (6 pages)