Company NameDirect Access Platforms Limited
DirectorDavid Cholmondeley
Company StatusDissolved
Company Number03163781
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Cholmondeley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address143 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RT
Secretary NameJane Cholmondeley
NationalityBritish
StatusCurrent
Appointed26 February 1996(3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address143 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RT
Director NameMr Tony Kevin Hobbs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Bankside Court
Stationfields, Kidlington
Oxford
Oxfordshire
OX5 1JE
Secretary NameJames Robert Moore
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Bankside
Stationfields
Kidlington
Oxfordshire
OX5 1JE
Director NameKelvin Power
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 1998)
RoleEngineer
Correspondence Address55 Gorge Road
Sedgley
West Midlands
DY3 1LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Notice of move from Administration to Dissolution (14 pages)
8 June 2006Administrator's progress report (14 pages)
28 December 2005Administrator's progress report (11 pages)
20 October 2005Statement of affairs (11 pages)
28 July 2005Statement of administrator's proposal (29 pages)
14 June 2005Registered office changed on 14/06/05 from: 30 bankside kidlington oxfordshire OX5 1JE (1 page)
10 June 2005Appointment of an administrator (1 page)
26 April 2005Return made up to 23/02/05; full list of members (6 pages)
11 March 2004Return made up to 23/02/04; full list of members (6 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 March 2003Return made up to 23/02/03; full list of members (6 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 23/02/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 23/02/00; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (13 pages)
17 February 1999Return made up to 23/02/99; full list of members (6 pages)
27 August 1998Director resigned (1 page)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
20 April 1998Return made up to 31/01/98; full list of members (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (11 pages)
25 June 1997Ad 05/02/97--------- £ si 667@1 (2 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 23/02/97; full list of members (6 pages)
11 March 1997Ad 30/09/96--------- £ si 3000@1 (2 pages)
11 March 1997Particulars of contract relating to shares (4 pages)
26 February 1997Ad 30/09/96--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Ad 06/09/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
28 July 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996New secretary appointed (2 pages)
15 March 1996New director appointed (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Director resigned (2 pages)
1 March 1996Secretary resigned (1 page)
23 February 1996Incorporation (14 pages)