Company NameDirect Movement Services Limited
DirectorGeorge John Gollop
Company StatusDissolved
Company Number03670628
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameGeorge John Gollop
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address14 Rydal Way
Bletchley
Milton Keynes
Buckinghamshire
MK2 3DL
Secretary NameAldbury Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Director NameJohn Ernest Hutcheson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleFinancial Consultant
Correspondence Address76 Strathmore Avenue
Luton
Bedfordshire
LU1 3NZ
Director NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 April 2004Dissolved (1 page)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Appointment of a voluntary liquidator (2 pages)
2 July 2002Statement of affairs (5 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2002Registered office changed on 25/06/02 from: ternion court 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP (1 page)
29 January 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2001Notice of completion of voluntary arrangement (4 pages)
8 March 2001Secretary resigned (1 page)
18 September 2000Particulars of mortgage/charge (5 pages)
14 September 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 February 2000Return made up to 16/11/99; full list of members (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (3 pages)
6 October 1999Registered office changed on 06/10/99 from: 9 warren yard warren farm wolverton mill milton keynes MK12 5NW (1 page)
4 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
16 November 1998Incorporation (21 pages)