Company NameDirectors Cut Limited
Company StatusDissolved
Company Number03118587
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)
Previous NameOvalridge Limited

Directors

Director NameGary Robert Liddon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 16 September 1997)
RoleProgrammer
Correspondence Address73b Manor Way
Ruislip
Middlesex
HA4 8HW
Director NameRodney James Rivett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed09 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 16 September 1997)
RoleProgrammer
Correspondence Address1243 Vista Drive
Gurnee
Illinois
60031
Secretary NameGary Robert Liddon
NationalityBritish
StatusClosed
Appointed09 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 16 September 1997)
RoleProgrammer
Correspondence Address73b Manor Way
Ruislip
Middlesex
HA4 8HW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address736 Manor Way
Ruislip
Middlesex
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
26 February 1996Ad 12/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 167 turnpike link park hill croydon surrey CR0 5NW (1 page)
21 February 1996New secretary appointed;new director appointed (2 pages)
29 November 1995Memorandum and Articles of Association (14 pages)
22 November 1995Company name changed ovalridge LIMITED\certificate issued on 23/11/95 (4 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 November 1995Secretary resigned (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)