Company NameT & R Direct Limited
Company StatusDissolved
Company Number02970137
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)
Previous NamesBorderstatus Limited and Toners & Ribbons Direct Limited

Business Activity

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

Directors

Director NameMr Colm Ambrose Stratton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address27 Liverpool Road
Chester
Cheshire
CH2 1AB
Wales
Secretary NameMr William James Ambrose Stratton
NationalityBritish
StatusClosed
Appointed03 November 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 29 July 1997)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbots Park
Chester
Cheshire
CH1 4AW
Wales
Director NamePeter Spencer Penny
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 July 1997)
RoleManager
Correspondence Address24 Sunningdale Way
Little Neston
South Wirral
L64 0UY
Director NameSarah Joanne Phillips
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 29 July 1997)
RoleManager
Correspondence AddressThe Old School House
27 Liverpool Road
Chester
Cheshire
CH2 1AB
Wales
Secretary NameMr Ian Howard Mainman
NationalityBritish
StatusResigned
Appointed29 September 1994(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHarvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
20 December 1996Registered office changed on 20/12/96 from: steggles & mather croxley house 14 lloyd street manchester M2 5NB (1 page)
8 December 1995Return made up to 21/09/95; full list of members
  • 363(287) ‐ Registered office changed on 08/12/95
(6 pages)
28 November 1995New director appointed (2 pages)
6 April 1995Ad 21/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 1995Company name changed toners & ribbons direct LIMITED\certificate issued on 06/04/95 (4 pages)