Company NameBusiness Direct Services Ltd
Company StatusDissolved
Company Number03406522
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Warner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(1 week, 6 days after company formation)
Appointment Duration6 years (closed 05 August 2003)
RoleConsultant
Correspondence Address40 Finmere
Bracknell
Berkshire
RG12 7WF
Secretary NameMary Ethel Warner
NationalityBritish
StatusClosed
Appointed04 August 1997(1 week, 6 days after company formation)
Appointment Duration6 years (closed 05 August 2003)
RoleCompany Director
Correspondence Address40 Finmere
Bracknell
Berkshire
RG12 7WF
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth-£6,334
Cash£4,915
Current Liabilities£19,348

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
29 May 2002Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
13 August 2001Return made up to 22/07/01; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 August 2000Return made up to 22/07/00; full list of members (7 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 July 1999Return made up to 22/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
24 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 July 1998Return made up to 22/07/98; full list of members (6 pages)
10 December 1997Ad 16/10/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997New director appointed (2 pages)
25 November 1997£ nc 100/110 15/10/97 (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1997Registered office changed on 18/08/97 from: anglia house north station road colchester CO1 1SB (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
22 July 1997Incorporation (16 pages)