Company NameDirect-Food.com Limited
Company StatusDissolved
Company Number03992799
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 10 months ago)
Dissolution Date6 April 2004 (19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Dawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address12 Ladysmith Road
Ashton Under Lyne
Lancashire
OL6 9DJ
Director NameJohn Dawson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressLane Head Farm
82 Lane Head Road Lees
Oldham
Lancashire
OL4 5RT
Secretary NameMrs Diane Patricia Dawson
NationalityBritish
StatusClosed
Appointed26 June 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressLane Head Farm
82a Lane Head Road Lees
Oldham
Lancashire
OL4 5RT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAlbert Square
9-21 Princess Street
Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
7 November 2003Application for striking-off (1 page)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 June 2003Return made up to 15/05/03; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
9 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
1 August 2000Registered office changed on 01/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)