Company NameDirect Quality International Limited
Company StatusDissolved
Company Number03745453
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameImad Zahidah
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address249 Yew Tree Road
Manchester
Lancashire
M14 6BS
Secretary NameSafa Alkhatib
NationalityJordanian
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address249 Yew Tree Road
Manchester
Lancashire
M14 6BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address249 Yew Tree Road
Manchester
M14 6BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£137
Cash£159
Current Liabilities£1,732

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
8 June 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
20 May 1999Ad 01/04/99--------- £ si 2@2=4 £ ic 2/6 (2 pages)
1 April 1999Incorporation (17 pages)