Company NameDirectcode Limited
Company StatusDissolved
Company Number02859364
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Beryl Collins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr David John Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address13 Oakley Gardens
Chelsea
London
SW3 5QH
Director NameLise Jane Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lindsay Square
Pimlico
London
SW1V 3SB
Director NameMr Peter Collins
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleProperty/Finance Director
Country of ResidenceEngland
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Secretary NameMr Peter Collins
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleProperty/Finance Director
Country of ResidenceEngland
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£324
Cash£789
Current Liabilities£465

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 July 2003Dissolved (1 page)
9 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Registered office changed on 13/12/02 from: kingfisher house bridge place altrincham cheshire WA14 1RL (1 page)
17 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 January 2001Appointment of a voluntary liquidator (1 page)
19 January 2001Declaration of solvency (3 pages)
19 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Return made up to 15/03/99; no change of members (8 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 April 1997Return made up to 15/03/97; no change of members (7 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 March 1996Return made up to 15/03/96; no change of members (7 pages)
9 October 1995Return made up to 05/10/95; full list of members (12 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 April 1995Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)