Company NameDirect Cash Limited
Company StatusDissolved
Company Number03781300
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Mackenzie Hargrave
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressSuite 1 850 Whitehorse Road
Box Hill
Victoria 3128
Austalia
Director NameAdrian James Field
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed24 October 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressFlat 5 17 Beaufort Gardens
London
Sw3
Director NameStuart Francis Martin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUpton Cottage
Upton
Andover
Hampshire
SP11 0JW
Secretary NameStuart Francis Martin
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUpton Cottage
Upton
Andover
Hampshire
SP11 0JW
Director NameGraeme Walter Philip Aarons
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2000(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 28 February 2001)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address2 Quai Osterveldt
Neuchatel
2000
Switzerland
Secretary NameRowland Philip Jackson Hale
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Road
Gamlingay
Sandy
Bedfordshire
SG19 3JT
Director NameJohn Andrew Crawford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2001)
RoleExecutive
Correspondence AddressFlat 11 Copperfield House
52-54 Marylebone High Street
London
W1U 5HR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameWessex Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2000(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2000)
Correspondence Address8 Newbury Street
Andover
Hampshire
SP10 1DW

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£137,621
Cash£1,700
Current Liabilities£187,163

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
21 September 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
2 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2001Director resigned (1 page)
3 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
9 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 51 queen anne street london W1M 0HS (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: wessex house oxford road newbury berkshire RG14 1PA (1 page)
11 September 2000Director resigned (1 page)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 June 1999Incorporation (16 pages)