Company NameStansted Direct Limited
Company StatusDissolved
Company Number03389683
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameHirews Limited

Business Activity

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

Directors

Director NameSheila Tara Moore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2001)
RoleManaging Director
Correspondence AddressWhite Lodge
Little Laver
Ongar
Essex
CM5 0JS
Secretary NameChristine Margaret Sharman
NationalityBritish
StatusClosed
Appointed02 March 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address6 Honey Close
Hook End
Brentwood
Essex
CM15 0PB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG3 8UL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
27 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 July 1999Return made up to 20/06/99; no change of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
8 July 1998Return made up to 20/06/98; full list of members (6 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 March 1998Nc inc already adjusted 11/03/98 (1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1998Company name changed hirews LIMITED\certificate issued on 11/03/98 (2 pages)
20 June 1997Incorporation (18 pages)