Company NameDirect Goods & Services Limited
Company StatusDissolved
Company Number03551797
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years, 1 month ago)
Dissolution Date22 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Damian Roy Francis Earley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(4 years after company formation)
Appointment Duration4 years, 3 months (closed 22 August 2006)
RoleSupport Services Manager
Country of ResidenceEngland
Correspondence Address54 Oak Tree Way
Horsham
West Sussex
RH13 6BF
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed19 January 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2002)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 17 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 January 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2005)
Correspondence AddressSuite 5 Viking House
Daneholes Roundabout
Grays
RM16 2XE

Location

Registered AddressSuite 5
Viking House
Daneholes Roundabout
Grays
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2006Secretary resigned (2 pages)
24 March 2006Application for striking-off (1 page)
10 March 2006Registered office changed on 10/03/06 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE (1 page)
10 March 2006Secretary's particulars changed (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 December 2005Registered office changed on 12/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 February 2005Registered office changed on 08/02/05 from: 6A station road longfield kent DA3 7QD (1 page)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 May 2004Secretary's particulars changed (1 page)
24 May 2004Return made up to 23/04/04; full list of members (5 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 June 2003Return made up to 23/04/03; full list of members (5 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 June 2002Director resigned (1 page)
6 June 2002Nc inc already adjusted 30/05/02 (1 page)
6 June 2002S-div 30/05/02 (1 page)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Resolutions
  • RES13 ‐ Sub divided 30/05/02
(1 page)
6 June 2002Nc inc already adjusted 30/05/02 (1 page)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002New director appointed (2 pages)
13 May 2002Return made up to 23/04/02; full list of members (5 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
9 January 2002Director's particulars changed (1 page)
25 June 2001Return made up to 23/04/01; full list of members (5 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
17 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 November 2000Return made up to 23/04/00; full list of members (5 pages)
26 January 2000Return made up to 23/04/99; full list of members (9 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
21 January 2000Full accounts made up to 30 April 1999 (3 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
28 June 1999Registered office changed on 28/06/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
26 February 1999Director's particulars changed (1 page)
26 February 1999Secretary's particulars changed (1 page)
23 April 1998Incorporation (23 pages)