Company NameDirectline UK Limited
Company StatusDissolved
Company Number06076095
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date22 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Christopher McDonnell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(6 years, 1 month after company formation)
Appointment Duration5 years (closed 22 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameAbdul Hamid Naraghi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(5 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 02 March 2007)
RoleCompany Director
Correspondence AddressSunnyside Park
Adelaide Street
Bolton
Lancs
BL3 3NY
Secretary NameLouise Hoyte
NationalityBritish
StatusResigned
Appointed05 February 2007(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2011)
RoleCompany Director
Correspondence Address14 Clayton Street
Bolton
Lancashire
BL2 1NJ
Director NameRebecca Naraghi
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuebec House Bury Road
Salford
Lancs
M3 7DU
Director NameMr Nader Mafi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressQuebec House Bury Road
Salford
M3 7DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepizzadirect.co.uk/
Email address[email protected]
Telephone0845 5007001
Telephone regionUnknown

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£75,799
Cash£25,294
Current Liabilities£109,483

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
31 March 2017Liquidators' statement of receipts and payments to 9 January 2017 (16 pages)
31 March 2017Liquidators' statement of receipts and payments to 9 January 2017 (16 pages)
17 March 2016Liquidators' statement of receipts and payments to 9 January 2016 (14 pages)
17 March 2016Liquidators' statement of receipts and payments to 9 January 2016 (14 pages)
17 March 2016Liquidators statement of receipts and payments to 9 January 2016 (14 pages)
17 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (11 pages)
17 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (11 pages)
17 March 2015Liquidators statement of receipts and payments to 9 January 2015 (11 pages)
17 March 2015Liquidators statement of receipts and payments to 9 January 2015 (11 pages)
13 March 2015INSOLVENCY:progress report (9 pages)
13 March 2015INSOLVENCY:progress report (9 pages)
22 January 2014Registered office address changed from Quebec House Bury Road Salford Lancs M3 7DU England on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Quebec House Bury Road Salford Lancs M3 7DU England on 22 January 2014 (2 pages)
20 January 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Statement of affairs with form 4.19 (6 pages)
20 January 2014Statement of affairs with form 4.19 (6 pages)
20 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(3 pages)
23 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 June 2013Director's details changed for Mr Christopher Donnell on 12 June 2013 (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr Christopher Donnell on 12 June 2013 (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
12 June 2013Appointment of Mr Christopher Donnell as a director (2 pages)
12 June 2013Termination of appointment of Rebecca Naraghi as a director (1 page)
12 June 2013Termination of appointment of Nader Mafi as a director (1 page)
12 June 2013Termination of appointment of Rebecca Naraghi as a director (1 page)
12 June 2013Termination of appointment of Nader Mafi as a director (1 page)
12 June 2013Appointment of Mr Christopher Donnell as a director (2 pages)
10 June 2013Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW United Kingdom on 10 June 2013 (1 page)
10 June 2013Appointment of Mr Nader Mafi as a director (2 pages)
10 June 2013Appointment of Mr Nader Mafi as a director (2 pages)
4 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2012Registered office address changed from 177 Monton Road Eccles Manchester M30 9PN United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 177 Monton Road Eccles Manchester M30 9PN United Kingdom on 20 September 2012 (1 page)
19 September 2012Registered office address changed from Unit 2 Pd Catering Nile Street Bolton Lancashire BL3 6BW on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Unit 2 Pd Catering Nile Street Bolton Lancashire BL3 6BW on 19 September 2012 (1 page)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
28 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
25 February 2011Termination of appointment of Louise Hoyte as a secretary (1 page)
25 February 2011Termination of appointment of Louise Hoyte as a secretary (1 page)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 September 2010Director's details changed for Rebecca Naraghe on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Rebecca Naraghi on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Rebecca Naraghe on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Rebecca Naraghi on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Rebecca Naraghi on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Rebecca Naraghe on 1 September 2010 (2 pages)
20 August 2010Director's details changed for Rebecca Naraghe on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Rebecca Naraghe on 1 February 2010 (2 pages)
20 August 2010Registered office address changed from Pachino's House Hamer Lane Rochdale Lancs OL16 2UL on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Pachino's House Hamer Lane Rochdale Lancs OL16 2UL on 20 August 2010 (1 page)
20 August 2010Director's details changed for Rebecca Naraghe on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Rebecca Naraghe on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Rebecca Naraghe on 1 November 2009 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Rebecca Naraghe on 1 November 2009 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
10 January 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: sunnyside mill, adelade street bolton lancs BL3 3NY (1 page)
5 October 2007Registered office changed on 05/10/07 from: sunnyside mill, adelade street bolton lancs BL3 3NY (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
22 February 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
31 January 2007Incorporation (9 pages)
31 January 2007Incorporation (9 pages)