Company NameDirect Office Seating (UK) Limited
Company StatusDissolved
Company Number00722135
CategoryPrivate Limited Company
Incorporation Date24 April 1962(62 years ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameDominick Office Equipment Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Douglas Rumble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(40 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameMr Adrian Douglas Rumble
NationalityBritish
StatusClosed
Appointed24 January 2003(40 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr David Ian Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rawcliffe Lane
York
North Yorkshire
YO3 6QT
Director NameMr Stephen John Barrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address3 Marlborough Close
Rawcliffe Manor
York
North Yorkshire
YO3 6WA
Director NameGeorge Terence Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 June 1998)
RoleCompany Director
Correspondence Address8 Corner Close
Wigginton
York
North Yorkshire
YO32 2QB
Secretary NameMrs Kathleen Cram
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address2 Trentholme Drive
York
North Yorkshire
YO2 2DG
Secretary NameMrs Wendy Mabel Oxley
NationalityBritish
StatusResigned
Appointed19 December 1996(34 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NameMr Jeremy Richard Oxley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NameKarl Nicholas Delaney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(36 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2007)
RoleSales Director
Correspondence AddressHunters Gap Malt Kiln Terrace
Stutton
Tadcaster
North Yorkshire
LS24 9SF

Location

Registered AddressBen Johnson House
Sterling Park Clifton Moor
York
YO30 4WU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
24 October 2007New director appointed (2 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
27 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 June 2005Return made up to 01/06/05; full list of members (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (7 pages)
20 May 2004Return made up to 01/06/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
26 August 2003Full accounts made up to 31 December 2002 (8 pages)
1 July 2003Return made up to 01/06/03; full list of members (7 pages)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2002Full accounts made up to 31 December 2001 (7 pages)
19 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 December 2000 (7 pages)
7 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Full accounts made up to 31 December 1999 (10 pages)
27 September 1999Full accounts made up to 31 December 1998 (14 pages)
5 June 1999Return made up to 01/06/99; full list of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Return made up to 01/06/98; full list of members (4 pages)
18 March 1998Auditor's resignation (2 pages)
12 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 November 1997Full accounts made up to 31 March 1997 (14 pages)
31 October 1997Registered office changed on 31/10/97 from: george cayley drive clifton common york YO3 8XE (1 page)
15 July 1997Return made up to 01/06/97; full list of members (6 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
18 December 1996Company name changed dominick office equipment limite d\certificate issued on 19/12/96 (2 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 June 1996Return made up to 01/06/96; no change of members (4 pages)
27 June 1995Return made up to 01/06/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 April 1962Incorporation (16 pages)