Company NameDirect Mobile Communications Limited
DirectorLiam Francis Ryan
Company StatusDissolved
Company Number01886966
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Liam Francis Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(15 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goole Road
Swinefleet
Goole
North Humberside
DN14 8AR
Secretary NameMr Trevor Bruce Howe
NationalityEnglish
StatusCurrent
Appointed27 November 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Main Street
Menston
West Yorkshire
LS29 6HS
Director NameJohn Christopher Fenton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address2 Dore Close
Sheffield
S17 3PU
Director NameWilliam Edward Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressCuckoos Nest
Millthorpe Lane
Holmesfield
Derbyshire
S18 7SA
Director NameJohn Barry Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 January 1998)
RoleCompany Director
Correspondence Address40 Whirlow Park Road
Sheffield
S11 9NP
Secretary NameJohn Christopher Fenton
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 January 1998)
RoleCompany Director
Correspondence Address2 Dore Close
Sheffield
S17 3PU
Director NameNicholas Paul Froggatt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NamePaul Michael Rouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(12 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Lodge
Main Street
Sutton Upon Derwent
York North Yorkshire
YO4 5BN
Director NameWilliam Robinson Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressBrendene, Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameNicholas Paul Froggatt
NationalityBritish
StatusResigned
Appointed05 January 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,599,000
Gross Profit£356,000
Cash£5,000
Current Liabilities£1,673,000

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 January 2007Dissolved (1 page)
22 October 2004Dissolution deferment (1 page)
22 October 2004Completion of winding up (1 page)
20 July 2004Administrator's abstract of receipts and payments (3 pages)
16 June 2004Order of court to wind up (2 pages)
27 May 2004Order of court to wind up (2 pages)
27 May 2004Notice of discharge of Administration Order (3 pages)
24 March 2004Administrator's abstract of receipts and payments (3 pages)
19 September 2003Administrator's abstract of receipts and payments (3 pages)
28 March 2003Administrator's abstract of receipts and payments (3 pages)
26 September 2002Administrator's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
27 May 2002Notice of result of meeting of creditors (3 pages)
1 May 2002Statement of administrator's proposal (23 pages)
22 February 2002Registered office changed on 22/02/02 from: 15 mark lane leeds west yorkshire LS1 8LB (1 page)
15 February 2002Administration Order (4 pages)
15 February 2002Notice of Administration Order (1 page)
2 February 2002Particulars of mortgage/charge (5 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 October 2000 (13 pages)
8 November 2000Particulars of mortgage/charge (6 pages)
3 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
6 April 2000Full accounts made up to 31 October 1999 (17 pages)
9 August 1999Return made up to 21/07/99; full list of members (7 pages)
1 June 1999Director's particulars changed (1 page)
7 April 1999Full accounts made up to 31 October 1998 (15 pages)
23 December 1998Return made up to 01/12/98; full list of members (7 pages)
21 September 1998Director resigned (1 page)
21 May 1998Full accounts made up to 5 January 1998 (15 pages)
1 May 1998Director resigned (1 page)
7 April 1998Particulars of mortgage/charge (7 pages)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Accounting reference date shortened from 05/01/99 to 31/10/98 (1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/98
(1 page)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: unit 5 acorn business park woodseats road sheffield S8 0TB (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Accounting reference date shortened from 31/01/98 to 05/01/98 (1 page)
9 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 January 1997Return made up to 14/12/96; no change of members (4 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Particulars of mortgage/charge (7 pages)
12 July 1996Full accounts made up to 31 January 1996 (7 pages)
20 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1995Registered office changed on 03/11/95 from: 339 ecclesall road sheffield S11 8PF (1 page)
31 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)