Company NameHLS Direct Limited
Company StatusDissolved
Company Number03966705
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameHLS Mortgages Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Simon Quick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(4 days after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2006)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCason House
Mill Lane, Hook End
Brentwood
Essex
CM15 0PP
Director NameMr Simon David Charles Sanders
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(4 days after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address13 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Secretary NameAdrian Simon Quick
NationalityBritish
StatusClosed
Appointed10 April 2000(4 days after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2006)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCason House
Mill Lane, Hook End
Brentwood
Essex
CM15 0PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 The Chequers
High Street
Ingatestone
Essex
CM4 0DG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£5,488
Cash£1,886
Current Liabilities£10,618

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 October 2003Registered office changed on 02/10/03 from: summit house 13 high street wanstead london E11 2AA (1 page)
24 April 2003Return made up to 06/04/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 May 2002Return made up to 06/04/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 July 2001Company name changed hls mortgages LTD\certificate issued on 17/07/01 (2 pages)
4 June 2001Return made up to 06/04/01; full list of members (6 pages)
3 May 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: summitt house 13 high street wanstead london E11 2AA (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
6 April 2000Incorporation (12 pages)