Company NameSales Direct (UK) Limited
DirectorChristopher Emrys Evans
Company StatusDissolved
Company Number03028696
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameChristopher Emrys Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressNash Grove House
145 Nash Grove Lane
Wokingham
Berkshire
RG11 4HG
Secretary NameMr Richard Mark Evans
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedfordshire Way
Woosehill
Wokingham
Berkshire
RG41 3BA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameChristopher Paul Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBinfield Cottage
Binfield Road
Wokingham
Berkshire
RG40 1SL
Director NameMr Richard Mark Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedfordshire Way
Woosehill
Wokingham
Berkshire
RG41 3BA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameChristopher Paul Evans
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBinfield Cottage
Binfield Road
Wokingham
Berkshire
RG40 1SL
Secretary NameHeidi Elizabeth Evans
NationalityBritish
StatusResigned
Appointed01 August 1995(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressNashgrove
Nashgrove Lane
Wokingham
Berkshire
RG11 4HG

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 July 1998Dissolved (1 page)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 1997Statement of affairs (6 pages)
15 April 1997Appointment of a voluntary liquidator (2 pages)
15 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1997Registered office changed on 25/03/97 from: pickwick house bunces lane burghfield common berkshire RG7 3DL (1 page)
17 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 October 1996Director resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
29 May 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 03/03/96; full list of members (6 pages)
15 November 1995Ad 28/09/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 November 1995Accounting reference date notified as 30/04 (1 page)
9 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 August 1995Secretary resigned;director resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New director appointed (2 pages)