Company NameCheques Direct Limited
Company StatusDissolved
Company Number01578066
CategoryPrivate Limited Company
Incorporation Date5 August 1981(42 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameBowater Security Products (Trafford Wharf) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Martin Keay Young
NationalityBritish
StatusClosed
Appointed26 June 2000(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 29 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(23 years after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2009)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameKarl Upchurch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressManor Farmhouse
Herriard
Hampshire
RG25 2PH
Director NameArthur Henry Semmens
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressNorskje Hus 3 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Secretary NameMark John Cotterill
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 January 1993)
RoleCompany Director
Correspondence Address34 Newton Road
Failsworth
Manchester
M35 0PH
Secretary NameMr Brian David Hobbs
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenilworth Close
Wistaston
Crewe
Cheshire
CW2 6SN
Director NameBrian Kenneth Woollard
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address29 Beggarmans Lane
Knutsford
Cheshire
WA16 9BD
Director NamePhilip John Emery
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address20 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 March 1995)
RoleCompany Director
Correspondence Address4 Millers View
Windmill Way
Much Hadham
Hertfordshire
SG10 6BN
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 1996)
RoleAccountant
Correspondence AddressOakwoods
Sawpit Lane
Hamerton
Cambridgeshire
PE28 5QS
Secretary NameMr Stephen James Coomber
NationalityBritish
StatusResigned
Appointed10 April 1995(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstbury Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Stephen James Coomber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstbury Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed31 January 2000(18 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Location

Registered AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
8 June 2009Application for striking-off (2 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
9 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
17 February 2000Return made up to 31/12/99; full list of members (5 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 April 1999Secretary's particulars changed;director's particulars changed (1 page)
7 April 1999Return made up to 31/12/98; full list of members (5 pages)
1 February 1999Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 February 1997Return made up to 31/12/96; full list of members (5 pages)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 January 1997Director resigned (1 page)
24 May 1996Company name changed bowater security products (traff ord wharf) LTD.\certificate issued on 28/05/96 (2 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (7 pages)
23 November 1995New director appointed (4 pages)
30 October 1995Director resigned (4 pages)
30 October 1995Secretary resigned (4 pages)
30 October 1995New secretary appointed (4 pages)