Company NameDirectory Connection Limited
DirectorsMark Ian Carter and Mark Stevens
Company StatusLiquidation
Company Number05466211
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Ian Carter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCommercial Director
Correspondence Address33 Paddick Drive
Lower Earley
Reading
Berkshire
RG6 4HF
Director NameMr Mark Stevens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTemperance Cottage
Langdon Lane
Radway
Warwickshire
CV35 0UQ
Director NameMr William Henry Grafton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleConsultant
Correspondence AddressHut Cottage
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameMark Lawrence Charles Skingley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrimpton Lane Cottage
Brimpton Lane Brimpton Common
Reading
Berkshire
RG7 4RX
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£63,149
Cash£4
Current Liabilities£109,240

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due10 June 2017 (overdue)

Filing History

23 September 2010Order of court to wind up (7 pages)
23 September 2010Order of court to wind up (7 pages)
8 April 2009Notice of a court order ending Administration (12 pages)
8 April 2009Notice of a court order ending Administration (12 pages)
8 August 2008Result of meeting of creditors (59 pages)
8 August 2008Result of meeting of creditors (59 pages)
30 July 2008Appointment terminated secretary hal management LIMITED (1 page)
30 July 2008Appointment terminated secretary hal management LIMITED (1 page)
21 July 2008Statement of administrator's proposal (58 pages)
21 July 2008Statement of administrator's proposal (58 pages)
13 June 2008Statement of affairs with form 2.15B/2.14B (7 pages)
13 June 2008Statement of affairs with form 2.15B/2.14B (7 pages)
16 May 2008Registered office changed on 16/05/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
16 May 2008Appointment of an administrator (1 page)
16 May 2008Registered office changed on 16/05/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
16 May 2008Appointment of an administrator (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Particulars of mortgage/charge (5 pages)
18 November 2006Particulars of mortgage/charge (5 pages)
9 August 2006Return made up to 27/05/06; full list of members (6 pages)
9 August 2006Return made up to 27/05/06; full list of members (6 pages)
3 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
27 May 2005Incorporation (19 pages)
27 May 2005Incorporation (19 pages)