Company NameDirectech Limited
Company StatusDissolved
Company Number02200361
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)
Dissolution Date31 March 1998 (26 years ago)
Previous NameMoneylone Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Maximilian Nicolas Thomas Bibra Becker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 1998)
RoleManager
Correspondence Address14 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Secretary NamePeter Frederick Cook
NationalityBritish
StatusClosed
Appointed26 April 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address6 Tudor Court
Prince Of Wales Mans
Harrogate
North Yorkshire
HG1 1JB
Director NameGeoffrey Graham Street
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMrs Renee Reine Street
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 April 1995)
RoleTeacher
Correspondence Address9 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameMrs Renee Reine Street
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 April 1995)
RoleCompany Director
Correspondence Address9 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NamePeter Frederick Cook
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(7 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 April 1995)
RoleCaq
Correspondence AddressDcotton Grange Market Flat Lane
Scotton
Knaresborough
North Yorkshire
HG5 9JA
Secretary NameMrs Gillian Pamela Trotter
NationalityBritish
StatusResigned
Appointed08 April 1995(7 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NF
Director NameJohn Edward Anderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address20 Virginia Street
Kensington
New South Wales 2033 Australia
Foreign
Director NameMr Gareth Morgan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kuru Street
Narrabeen
New South Wales
2101
Director NameDonald Campbell McKellar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address8 Crisp Street
Hampton
Victoria
3188

Location

Registered Address3 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
24 October 1997Application for striking-off (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
10 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 June 1997Return made up to 06/04/97; no change of members (4 pages)
21 March 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 September 1996Accounting reference date shortened from 30/06 to 31/01 (1 page)
16 May 1996Director's particulars changed (1 page)
15 May 1996Director resigned (1 page)
8 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 September 1995Auditor's resignation (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Memorandum and Articles of Association (24 pages)
21 April 1995Company name changed moneylone LIMITED\certificate issued on 24/04/95 (4 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Return made up to 06/04/95; no change of members (4 pages)
18 April 1995Registered office changed on 18/04/95 from: 9 fulwith mill lane harrogate north yorkshire HG2 8HJ (1 page)