Company NameDe Brett (Direct) Limited
Company StatusDissolved
Company Number03467356
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameMallennium Marquees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameRobert William Dobson
NationalityBritish
StatusClosed
Appointed18 November 1997(same day as company formation)
RoleBuilder
Correspondence Address26 The Broadway
Cheam
Sutton
Surrey
SM3 8AY
Secretary NameMrs Frances Jane Somerville
NationalityBritish
StatusClosed
Appointed20 July 1998(8 months after company formation)
Appointment Duration3 years (closed 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Goaters Road
North Ascot
Berkshire
SL5 8HZ
Director NameMr Robert Dobson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2001(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Oval
Banstead
Surrey
SM7 2RA
Director NameRobert William Dobson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleBuilder
Correspondence Address26 The Broadway
Cheam
Sutton
Surrey
SM3 8AY
Director NameMr Vincent Lydon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleBuilder
Correspondence Address4 Goldcrest Way
Purley
Surrey
CR8 3QW

Location

Registered Address26 The Broadway
Cheam
Surrey
SM3 8AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,333
Cash£3,065
Current Liabilities£8,399

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
6 March 2001New director appointed (2 pages)
2 January 2001Return made up to 18/11/00; full list of members (7 pages)
6 June 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2000Withdrawal of application for striking off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
21 September 1999Amended accounts made up to 30 April 1999 (5 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 November 1998Return made up to 18/11/98; full list of members (6 pages)
17 November 1998New secretary appointed (2 pages)
30 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
11 August 1998Company name changed mallennium marquees LIMITED\certificate issued on 12/08/98 (2 pages)
18 November 1997Incorporation (17 pages)