Company NameCustomer Service Direct Limited
Company StatusDissolved
Company Number05111581
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Henry Weeks Passmore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(2 years, 4 months after company formation)
Appointment Duration10 years (closed 01 October 2016)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressWillow Farm
Thwaite
Eye
Norfolk
IP23 7ED
Director NameMr Craig Edwin Anderson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 01 October 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameLisa Rose Ellen Chambers
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed02 May 2012(8 years after company formation)
Appointment Duration4 years, 5 months (closed 01 October 2016)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 8 Russell Road
Ipswich
Suffolk
IP1 2BX
Director NameMiss Lindsay Barker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(8 years after company formation)
Appointment Duration4 years, 4 months (closed 01 October 2016)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices High Street
Needham Market
Suffolk
IP6 8DL
Director NameMs Tessa Lindfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 01 October 2016)
RoleDirector Of Public Health
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 8 Russell Road
Ipswich
Suffolk
IP1 2BX
Director NameRosanne Wijnberg
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 01 October 2016)
RoleBt Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9f Bt Centre
81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed26 April 2004(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Andrew Christopher Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Love Lane
Pinner
Middlesex
HA5 3EY
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMichael John More
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 15 September 2004)
RoleChief Executive, Local Governm
Correspondence Address28 St Mary's Road
Ipswich
Suffolk
IP4 4SW
Director NameAndrew Martyn Peach
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2005)
RoleFinancial Controller
Correspondence AddressThe Cottage
Copt Hall Road
Luton
Beds
LU2 9PJ
Director NameMichael Albert Reynolds
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2005)
RoleGeneral Manager
Correspondence Address42 Kilworth Height
Fulwood
Preston
PR2 3NX
Director NameMr Stuart James Gemmill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2006)
RoleFarmer
Correspondence AddressValley Farm
Stradbroke
Eye
Suffolk
IP21 5JL
Director NameStephen James Crabbe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2006)
RoleGeneral Manager
Correspondence Address4 Wentworth Gate
Wetherby
West Yorkshire
LS22 6XD
Director NameMr Peter Alan Carruthers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2005)
RoleDirector- Major Client Solutio
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Rudding
Mill House, Hesket Newmarket
Wigton
Cumbria
CA7 8HU
Secretary NamePhilip Richard Willis
NationalityBritish
StatusResigned
Appointed14 May 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressMedlars
8 High Street, Wickham Market
Woodbridge
Suffolk
IP13 0HE
Director NameMr David John Rowe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 September 2005)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address8 Recreation Close
Felixstowe
Suffolk
IP11 9BE
Director NameMr Charles Mark Wentworth Tilbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 October 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wetheringsett
Stowmarket
IP14 5PP
Director NameJeremy William Pembroke
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2011)
RoleCouncillor
Correspondence AddressTye House
Kersey
Ipswich
Suffolk
IP7 6HD
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NameMr Brian Leonard Cook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 28 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameMr Michael Blackburn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBrook Farm House
Catchpenny Lane
Lower Withington
Cheshire
SK11 9DG
Director NameChristopher Mark Sayers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Secretary NameChristopher Brown
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address106 East Hill
London
SW18 2HF
Director NameMr Andrew Kouloumbrides
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 December 2013)
RoleClient Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Andrew David Bacon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2011)
RoleBt Executive
Country of ResidenceEngland
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMichael John More
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2008)
RoleLocal Government Officer
Correspondence Address17 Hinton Avenue
Cambridge
Cambridgeshire
CB1 7AR
Director NameAndrew Good
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Sovereign Crescent
Lexden Road
Colchester
Essex
CO3 3UZ
Director NameBridget Anne Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 September 2014)
RoleBusiness Director
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMrs Andrea Judith Hill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2008(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCaius Farm Barn
14 St Peters Street Duxford
Cambridge
Cambridgeshire
CB22 4RP
Director NameMr Paul Michael Ringham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2014)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMrs Charlotte Isobel Rivers Adan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 May 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address131 High Street
Needham Market
Suffolk
IP6 8DL
Director NameMr Mark Bee
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressEndeavour House 8 Russell Road
Ipswich
Suffolk
IP1 2BX
Director NameAndrew John Fry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2013)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 8 Russell Road
Ipswich
Suffolk
IP1 2BX

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£49,697,000
Net Worth£10,000
Cash£8,259,000
Current Liabilities£15,553,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (7 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
9 March 2016Liquidators statement of receipts and payments to 26 February 2016 (7 pages)
9 March 2016Liquidators' statement of receipts and payments to 26 February 2016 (7 pages)
12 March 2015Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 12 March 2015 (2 pages)
11 March 2015Declaration of solvency (4 pages)
11 March 2015Appointment of a voluntary liquidator (1 page)
16 February 2015Termination of appointment of Paul Michael Ringham as a director on 31 October 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (19 pages)
22 September 2014Termination of appointment of Bridget Anne Taylor as a director on 22 September 2014 (1 page)
12 June 2014Appointment of Rosanne Wijnberg as a director (2 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(11 pages)
6 February 2014Termination of appointment of Andrew Kouloumbrides as a director (1 page)
1 December 2013Appointment of Tessa Lindfield as a director (2 pages)
29 November 2013Termination of appointment of Andrew Fry as a director (1 page)
30 September 2013Full accounts made up to 31 March 2013 (18 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (12 pages)
4 October 2012Full accounts made up to 31 March 2012 (17 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (11 pages)
22 May 2012Appointment of Lisa Rose Ellen Chambers as a director (2 pages)
21 May 2012Termination of appointment of Charlotte Adan as a director (1 page)
21 May 2012Termination of appointment of Mark Bee as a director (1 page)
21 May 2012Appointment of Lindsay Barker as a director (2 pages)
19 April 2012Appointment of Andrew John Fry as a director (2 pages)
28 February 2012Appointment of Mr Craig Edwin Anderson as a director (2 pages)
25 November 2011Director's details changed for Mr Paul Ringham on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Andrew Kouloumbrides on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Bridget Anne Taylor on 24 November 2011 (2 pages)
7 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 September 2011Termination of appointment of Andrea Hill as a director (1 page)
5 September 2011Termination of appointment of Andrew Bacon as a director (1 page)
22 July 2011Appointment of Charlotte Isobel Rivers Adan as a director (2 pages)
22 July 2011Termination of appointment of Andrew Good as a director (1 page)
21 July 2011Appointment of Mark Bee as a director (2 pages)
21 July 2011Termination of appointment of Jeremy Pembroke as a director (1 page)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (10 pages)
29 March 2011Termination of appointment of Christopher Sayers as a director (1 page)
29 March 2011Appointment of Mr Paul Ringham as a director (2 pages)
4 February 2011Termination of appointment of Christopher Brown as a secretary (1 page)
30 September 2010Full accounts made up to 31 March 2010 (17 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Bridget Anne Taylor on 26 October 2009 (2 pages)
7 December 2009Director's details changed for Christopher Mark Sayers on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Kouloumbrides on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew David Bacon on 26 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (18 pages)
27 May 2009Return made up to 26/04/09; full list of members (6 pages)
26 May 2009Appointment terminated director brian cook (1 page)
2 October 2008Full accounts made up to 31 March 2008 (18 pages)
19 August 2008Director appointed andrea judith hill (1 page)
11 June 2008Return made up to 26/04/08; full list of members (6 pages)
27 March 2008Appointment terminated director michael more (1 page)
29 February 2008Director appointed bridget anne taylor (1 page)
13 November 2007Amended full accounts made up to 31 March 2007 (16 pages)
1 November 2007Full accounts made up to 31 March 2007 (16 pages)
21 May 2007Return made up to 26/04/07; full list of members (4 pages)
21 March 2007Director's particulars changed (1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
17 May 2006Return made up to 26/04/06; full list of members (4 pages)
17 May 2006Ad 14/05/04-14/05/04 £ si [email protected]=8009 (1 page)
17 May 2006Ad 14/05/04-14/05/04 £ si [email protected]=1990 (2 pages)
28 April 2006Director's particulars changed (1 page)
14 November 2005Full accounts made up to 31 March 2005 (16 pages)
27 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2005Return made up to 26/04/05; full list of members (4 pages)
1 October 2004New director appointed (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 May 2004New director appointed (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
26 April 2004Incorporation (39 pages)