Company NameDirect Car Auctions Limited
Company StatusDissolved
Company Number03963855
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Herman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Director NameMrs Victoria Maria Herman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Secretary NameMrs Victoria Maria Herman
NationalityBritish
StatusClosed
Appointed13 June 2002(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Director NameBrian Herman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfield Cottage 2 Moss Way
Sale
Cheshire
M33 5AU
Secretary NameBrian Herman
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfield Cottage 2 Moss Way
Sale
Cheshire
M33 5AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

2 at £1Heaton Park Garage LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
7 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(4 pages)
7 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(4 pages)
7 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
31 May 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
18 April 2011Register(s) moved to registered office address (1 page)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Register(s) moved to registered office address (1 page)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
7 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
19 May 2010Director's details changed for Victoria Maria Herman on 4 April 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Victoria Maria Herman on 4 April 2010 (1 page)
19 May 2010Director's details changed for Victoria Maria Herman on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Victoria Maria Herman on 4 April 2010 (2 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Secretary's details changed for Victoria Maria Herman on 4 April 2010 (1 page)
19 May 2010Secretary's details changed for Victoria Maria Herman on 4 April 2010 (1 page)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Jonathan Herman on 4 April 2010 (2 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Director's details changed for Jonathan Herman on 4 April 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Jonathan Herman on 4 April 2010 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
2 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 May 2009Registered office changed on 04/05/2009 from rowan court concord business park threapwood road manchester M22 0RR (1 page)
4 May 2009Registered office changed on 04/05/2009 from rowan court concord business park threapwood road manchester M22 0RR (1 page)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from sutton house acorn business park heaton lane stockport cheshire SK4 1AS (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from sutton house acorn business park heaton lane stockport cheshire SK4 1AS (1 page)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
23 April 2008Return made up to 04/04/08; full list of members (3 pages)
23 April 2008Return made up to 04/04/08; full list of members (3 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
28 February 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
9 May 2006Return made up to 04/04/06; full list of members (3 pages)
9 May 2006Return made up to 04/04/06; full list of members (3 pages)
15 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
15 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 May 2005Return made up to 04/04/05; full list of members (3 pages)
9 May 2005Return made up to 04/04/05; full list of members (3 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
4 May 2004Registered office changed on 04/05/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
17 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
17 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 May 2003Return made up to 04/04/03; full list of members (6 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Return made up to 04/04/03; full list of members (6 pages)
21 May 2003New secretary appointed (2 pages)
19 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
19 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
24 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned;director resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned;director resigned (1 page)
9 April 2002Return made up to 04/04/02; full list of members (6 pages)
9 April 2002Return made up to 04/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 May 2001Return made up to 04/04/01; full list of members (6 pages)
11 May 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2000Director resigned (2 pages)
11 April 2000Registered office changed on 11/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
11 April 2000Registered office changed on 11/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (2 pages)
11 April 2000Secretary resigned (2 pages)
11 April 2000Secretary resigned (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
4 April 2000Incorporation (10 pages)
4 April 2000Incorporation (10 pages)