Company NameDirect Environmental Building Services Limited
Company StatusDissolved
Company Number02903579
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(6 years, 11 months after company formation)
Appointment Duration2 years (closed 25 February 2003)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 1998(4 years after company formation)
Appointment Duration4 years, 12 months (closed 25 February 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Gilbert Stuart Goodchild
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHawkwell House
Maidstone Road Pembury
Tunbridge Wells
Kent
TN2 4AE
Secretary NameCarol Elizabeth Amans
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHawkwell House
Maidstone Road
Pembury
Kent
TN2 4AE
Director NameStanley Arthur Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1994(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1998)
RoleGeneral Manager
Correspondence AddressSandalmere
Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameJames Arthur Risher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1994(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RolePresident & Chief Executive Of
Correspondence Address2419 Andersen Drive
Raleigh
North Carolina
27615
Director NameHermann Georg Paul Metzler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1994(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RoleVice President
Correspondence Address4301 Stewart Ellison Wynd
Raleigh
Wake County
North Carolina
27612
Secretary NameNicholas Joseph James Costanza
NationalityAmerican
StatusResigned
Appointed29 September 1994(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address7804 Kefley Court
Raleigh
27615 North Carolina
United States
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1994(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 September 1994(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameB & R Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 29 May 1998)
Correspondence AddressB & R House All Saints Place
London
SW19 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001New director appointed (2 pages)
17 April 2001Return made up to 01/03/01; full list of members (5 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 May 2000Return made up to 01/03/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
11 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
25 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
25 April 1999New secretary appointed (2 pages)
13 April 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
2 November 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 July 1998New director appointed (5 pages)
9 July 1998New director appointed (4 pages)
5 June 1998New secretary appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 100 new bridge street london EC4V 6JA (1 page)
4 March 1998Return made up to 01/03/98; full list of members (8 pages)
16 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 March 1997Return made up to 01/03/97; full list of members (7 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
13 September 1995Director's particulars changed (4 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995New secretary appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995Return made up to 01/03/95; full list of members (14 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New secretary appointed (4 pages)