Company NameDirect Connect Information Services Limited
DirectorJohn Christopher Flaherty
Company StatusDissolved
Company Number02929182
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJohn Christopher Flaherty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Annett Road
Walton On Thames
Surrey
KT12 2JS
Secretary NameLinda June Flaherty
NationalityBritish
StatusCurrent
Appointed31 December 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address50 Annett Road
Walton On Thames
Surrey
KT12 2JS
Director NameKelvin Charles Bossey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 December 1995)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD

Location

Registered AddressLevy Gee
7th Floor Wettern House
56 Dingwall Road
Croydon Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 September 2003Dissolved (1 page)
5 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's release of liq (1 page)
13 September 2000Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2000Appointment of a voluntary liquidator (1 page)
8 May 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (3 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1997Appointment of a voluntary liquidator (1 page)
21 April 1997Statement of affairs (6 pages)
21 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1997Registered office changed on 27/03/97 from: lindbury house 104 molesey road hersham walton on thames surrey KT12 4RD (1 page)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1996Return made up to 16/05/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 February 1996Secretary resigned;director resigned (1 page)
26 February 1996New secretary appointed (2 pages)
17 January 1996Ad 02/10/95--------- £ si 200@1=200 £ ic 200/400 (2 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
16 August 1995Registered office changed on 16/08/95 from: 57 mayfield close walton on thames surrey KT12 5PR (1 page)