Company NameDirect Janitorial Services Limited
Company StatusDissolved
Company Number03364006
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)
Previous NameDirect Laundry Services (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 04 July 2000)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge
Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Secretary NameDennis Wykes
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address2 Partridge Lane
Redditch
Worcestershire
B97 5YP
Director NameKeith Frederick Hamp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Director NameMr Brendan Anthony James McGurran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Wimpole Street
London
W1N 7AD
Secretary NameKeith Frederick Hamp
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Secretary NameBrendan Anthony James McGurran
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameKeith Frederick Hamp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1997(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Location

Registered AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
16 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
27 April 1999Full accounts made up to 31 December 1997 (13 pages)
2 February 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
22 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New director appointed (2 pages)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: milestone royal parade chislehurst kent BR7 6NW (1 page)
15 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 May 1997Incorporation (16 pages)