Company NameDirect Schoolwear Limited
Company StatusDissolved
Company Number03330036
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Patricia Anne Cook
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration12 years (closed 24 March 2009)
RoleSecretary
Correspondence Address37 Merefield
Astley Village
Chorley
Lancashire
PR7 1UP
Director NameJudith Grace Hirst
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration12 years (closed 24 March 2009)
RoleTeacher
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameStephen Graham Hirst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration12 years (closed 24 March 2009)
RoleWorks Director
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Secretary NameStephen Graham Hirst
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration12 years (closed 24 March 2009)
RoleWorks Director
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address315-319 Halliwell Road
Bolton
Lancashire
BL1 3PF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
10 May 2007Return made up to 07/03/07; full list of members (2 pages)
8 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 June 2006Return made up to 07/03/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 07/03/05; full list of members (3 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Return made up to 07/03/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 07/03/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Return made up to 07/03/00; full list of members (7 pages)
21 April 1999Return made up to 07/03/99; no change of members (4 pages)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
7 March 1997Incorporation (10 pages)