Company NameDirect Europe Limited
Company StatusDissolved
Company Number06544418
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMs Amanda Jane Kent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynnem House 1 Victoria Way
Burgess Hill
West Sussex
RH15 9NF
Director NameMrs Kerry Jane Gillham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleDoctors Receptionist
Country of ResidenceUnited Kingdom
Correspondence AddressKaruga
Shipley Road
Southwater
West Sussex
RH13 9BG
Director NameMr Robert John Stephen Gillham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaruga Shipley Road
Southwater
West Sussex
RH13 9BG
Secretary NameMr Robert John Stephen Gillham
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaruga Shipley Road
Southwater
West Sussex
RH13 9BG

Contact

Websitedirect-europe.co.uk
Telephone01403 793800
Telephone regionHorsham

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Mr Robert John Stephen Gillham
50.00%
Ordinary
500 at £1Mrs Kerry Jane Gillham
50.00%
Ordinary

Financials

Year2014
Net Worth£51,834
Cash£53,971
Current Liabilities£62,465

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved following liquidation (1 page)
16 December 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
15 July 2020Liquidators' statement of receipts and payments to 7 May 2020 (20 pages)
17 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (23 pages)
30 May 2018Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 30 May 2018 (2 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
(1 page)
25 May 2018Appointment of a voluntary liquidator (3 pages)
25 May 2018Statement of affairs (8 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 April 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
10 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
2 August 2017Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 2 August 2017 (1 page)
2 August 2017Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 2 August 2017 (1 page)
19 July 2017Termination of appointment of Robert John Stephen Gillham as a secretary on 2 June 2017 (1 page)
19 July 2017Cessation of Robert John Stephen Gillham as a person with significant control on 2 June 2017 (1 page)
19 July 2017Termination of appointment of Robert John Stephen Gillham as a secretary on 2 June 2017 (1 page)
19 July 2017Notification of Amanda Kent as a person with significant control on 2 June 2017 (2 pages)
19 July 2017Notification of Amanda Kent as a person with significant control on 2 June 2017 (2 pages)
12 June 2017Termination of appointment of Robert John Stephen Gillham as a director on 2 June 2017 (1 page)
12 June 2017Appointment of Ms Amanda Jane Kent as a director on 2 June 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Termination of appointment of Kerry Jane Gillham as a director on 2 June 2017 (1 page)
12 June 2017Termination of appointment of Kerry Jane Gillham as a director on 2 June 2017 (1 page)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Appointment of Ms Amanda Jane Kent as a director on 2 June 2017 (2 pages)
12 June 2017Termination of appointment of Robert John Stephen Gillham as a director on 2 June 2017 (1 page)
3 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Mrs Kerry Jane Gillham on 26 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Robert John Stephen Gillham on 26 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Robert John Stephen Gillham on 26 March 2010 (2 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Kerry Jane Gillham on 26 March 2010 (2 pages)
10 June 2009Return made up to 26/03/09; full list of members (4 pages)
10 June 2009Return made up to 26/03/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2008Incorporation (15 pages)
26 March 2008Incorporation (15 pages)