Company NameDirect Credit Management Limited
Company StatusDissolved
Company Number05318156
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAaron Sevitt
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleConsultant
Correspondence Address12 Longleat Way
Feltham
Middlesex
TW14 8JW
Secretary NameCassle Sevitt
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Longleat Way
Feltham
Middlesex
TW14 8JW

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,118
Current Liabilities£46,568

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Statement of affairs with form 4.19 (6 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-09
(1 page)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Statement of affairs with form 4.19 (6 pages)
24 April 2008Registered office changed on 24/04/2008 from 15 the broadway penn road beaconsfield buckinghamshire HP9 2PD (1 page)
24 April 2008Registered office changed on 24/04/2008 from 15 the broadway penn road beaconsfield buckinghamshire HP9 2PD (1 page)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
17 August 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 August 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
16 August 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 December 2006Return made up to 21/12/06; full list of members (2 pages)
29 December 2006Return made up to 21/12/06; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 1 station parade beaconsfield buckinghamshire HP9 2PB (1 page)
20 July 2006Registered office changed on 20/07/06 from: 1 station parade beaconsfield buckinghamshire HP9 2PB (1 page)
24 March 2006Return made up to 21/12/05; full list of members (2 pages)
24 March 2006Return made up to 21/12/05; full list of members (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 14 chaucer road ashford middlesex TW15 2QT (1 page)
10 February 2005Registered office changed on 10/02/05 from: 14 chaucer road ashford middlesex TW15 2QT (1 page)
21 December 2004Incorporation (14 pages)
21 December 2004Incorporation (14 pages)