Company NameDirections Consultancy Services Limited
Company StatusDissolved
Company Number04673846
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr John Philip Mather
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 13 August 2014)
RoleManagement Consultancy
Correspondence Address53 Medway Crescent
Altrincham
Cheshire
WA14 4UA
Secretary NameMs Diane Valerie Heyes
NationalityBritish
StatusClosed
Appointed01 March 2004(1 year after company formation)
Appointment Duration10 years, 5 months (closed 13 August 2014)
RoleOffice Manager
Correspondence Address1 Birch Green
Glossop
Derbyshire
SK13 8PR
Director NameMatthew Pepper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleAccountant
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at 1John Mather
100.00%
Ordinary

Financials

Year2014
Net Worth£29,533
Cash£7,097
Current Liabilities£33,037

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
29 November 2012Order of court to wind up (2 pages)
29 November 2012Order of court to wind up (2 pages)
13 January 2011Compulsory strike-off action has been suspended (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Return made up to 21/02/07; full list of members (3 pages)
20 May 2009Return made up to 21/02/09; full list of members (3 pages)
20 May 2009Return made up to 21/02/08; full list of members (3 pages)
20 May 2009Return made up to 21/02/08; full list of members (3 pages)
20 May 2009Return made up to 21/02/07; full list of members (3 pages)
20 May 2009Return made up to 21/02/09; full list of members (3 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2009Registered office changed on 08/02/2009 from ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
8 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2009Registered office changed on 08/02/2009 from ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
8 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 April 2006Return made up to 21/02/06; full list of members (6 pages)
12 April 2006Return made up to 21/02/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 March 2005Return made up to 21/02/05; full list of members (6 pages)
18 March 2005Return made up to 21/02/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 June 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Secretary's particulars changed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
12 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (1 page)
21 February 2003Incorporation (17 pages)
21 February 2003Incorporation (17 pages)