Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | John Michael Howard Dunhill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 October 2002) |
Role | Managing Director |
Correspondence Address | Walcot Hall Walcot Alkborough North Lincolnshire DN15 9JT |
Secretary Name | Mrs Elizabeth Dunhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | Eastfield Farm House Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JD |
Secretary Name | Geoffrey Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Nigel David Clack |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 August 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ravensthorpe Manor Boltby Thirsk YO7 2DX |
Director Name | Geoffrey Woodhead |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 August 2007) |
Role | Operations Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Secretary Name | Mr Scott William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 18 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93 The Edge Clowes Street Manchester M3 5ND |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Website | directgroup.co.uk |
---|---|
Telephone | 08704103300 |
Telephone region | Unknown |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Direct Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
11 September 2020 | Resolutions
|
11 September 2020 | Statement by Directors (1 page) |
11 September 2020 | Statement of capital on 11 September 2020
|
11 September 2020 | Solvency Statement dated 02/09/20 (1 page) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 August 2020 | Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 September 2019 | Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page) |
9 September 2019 | Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page) |
9 September 2019 | Change of details for Direct Group Limited as a person with significant control on 1 October 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 July 2017 | Satisfaction of charge 024449390002 in full (1 page) |
26 July 2017 | Satisfaction of charge 024449390001 in full (1 page) |
26 July 2017 | Satisfaction of charge 024449390003 in full (1 page) |
26 July 2017 | Satisfaction of charge 024449390002 in full (1 page) |
26 July 2017 | Satisfaction of charge 024449390001 in full (1 page) |
26 July 2017 | Satisfaction of charge 024449390003 in full (1 page) |
20 February 2017 | Registration of charge 024449390003, created on 17 February 2017 (72 pages) |
20 February 2017 | Registration of charge 024449390003, created on 17 February 2017 (72 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
15 February 2017 | Statement of company's objects (2 pages) |
15 February 2017 | Statement of company's objects (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 September 2015 | Registration of charge 024449390002, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 024449390002, created on 11 September 2015 (81 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 November 2013 | Termination of appointment of Scott Hough as a secretary (1 page) |
18 November 2013 | Termination of appointment of Scott Hough as a secretary (1 page) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 024449390001 (79 pages) |
30 October 2013 | Registration of charge 024449390001 (79 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
26 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Scott William Hough on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Scott William Hough on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Derek Coles on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Derek Coles on 21 October 2009 (2 pages) |
8 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
24 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
31 January 2006 | Auditor's resignation (2 pages) |
31 January 2006 | Auditor's resignation (2 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (9 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (9 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members
|
27 October 2003 | Return made up to 21/10/03; full list of members
|
8 July 2003 | Full accounts made up to 31 January 2003 (11 pages) |
8 July 2003 | Full accounts made up to 31 January 2003 (11 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
30 November 2002 | Return made up to 21/10/02; full list of members
|
30 November 2002 | Return made up to 21/10/02; full list of members
|
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
27 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 October 2000 | Return made up to 21/10/00; full list of members
|
12 October 2000 | Return made up to 21/10/00; full list of members
|
9 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
9 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
19 October 1999 | Return made up to 21/10/99; full list of members
|
19 October 1999 | Return made up to 21/10/99; full list of members
|
7 October 1999 | Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page) |
11 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
9 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
28 October 1997 | Return made up to 21/10/97; full list of members
|
28 October 1997 | Return made up to 21/10/97; full list of members
|
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
2 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
2 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 21/10/96; no change of members (5 pages) |
21 October 1996 | Return made up to 21/10/96; no change of members (5 pages) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1996 | Full accounts made up to 31 January 1996 (14 pages) |
22 August 1996 | Full accounts made up to 31 January 1996 (14 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 February 1994 | Memorandum and Articles of Association (14 pages) |
21 February 1994 | Memorandum and Articles of Association (14 pages) |
21 November 1989 | Incorporation (11 pages) |
21 November 1989 | Incorporation (11 pages) |