Company NameDirect Warranty Administration Limited
Company StatusDissolved
Company Number02444939
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameWarranty Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(12 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 19 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(17 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameJohn Michael Howard Dunhill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 28 October 2002)
RoleManaging Director
Correspondence AddressWalcot Hall
Walcot
Alkborough
North Lincolnshire
DN15 9JT
Secretary NameMrs Elizabeth Dunhill
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressEastfield Farm House Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JD
Secretary NameGeoffrey Woodhead
NationalityBritish
StatusResigned
Appointed22 March 1994(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameNigel David Clack
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 August 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
YO7 2DX
Director NameGeoffrey Woodhead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 August 2007)
RoleOperations Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 11 months after company formation)
Appointment Duration11 years (resigned 18 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(22 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU

Contact

Websitedirectgroup.co.uk
Telephone08704103300
Telephone regionUnknown

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Direct Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 February 2017Delivered on: 20 February 2017
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
11 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2020Statement by Directors (1 page)
11 September 2020Statement of capital on 11 September 2020
  • GBP 1
(3 pages)
11 September 2020Solvency Statement dated 02/09/20 (1 page)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 August 2020Register 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 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 September 2019Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page)
9 September 2019Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page)
9 September 2019Change of details for Direct Group Limited as a person with significant control on 1 October 2018 (2 pages)
9 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 July 2017Satisfaction of charge 024449390002 in full (1 page)
26 July 2017Satisfaction of charge 024449390001 in full (1 page)
26 July 2017Satisfaction of charge 024449390003 in full (1 page)
26 July 2017Satisfaction of charge 024449390002 in full (1 page)
26 July 2017Satisfaction of charge 024449390001 in full (1 page)
26 July 2017Satisfaction of charge 024449390003 in full (1 page)
20 February 2017Registration of charge 024449390003, created on 17 February 2017 (72 pages)
20 February 2017Registration of charge 024449390003, created on 17 February 2017 (72 pages)
17 February 2017Resolutions
  • RES13 ‐ Documents 31/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 February 2017Resolutions
  • RES13 ‐ Documents 31/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 February 2017Statement of company's objects (2 pages)
15 February 2017Statement of company's objects (2 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 September 2015Registration of charge 024449390002, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 024449390002, created on 11 September 2015 (81 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(3 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(3 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(3 pages)
18 November 2013Termination of appointment of Scott Hough as a secretary (1 page)
18 November 2013Termination of appointment of Scott Hough as a secretary (1 page)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 024449390001 (79 pages)
30 October 2013Registration of charge 024449390001 (79 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
26 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Scott William Hough on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Scott William Hough on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Derek Coles on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Derek Coles on 21 October 2009 (2 pages)
8 December 2008Return made up to 21/10/08; full list of members (3 pages)
8 December 2008Return made up to 21/10/08; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 October 2006Return made up to 21/10/06; full list of members (2 pages)
24 October 2006Return made up to 21/10/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
31 January 2006Auditor's resignation (2 pages)
31 January 2006Auditor's resignation (2 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (9 pages)
24 June 2004Full accounts made up to 31 January 2004 (9 pages)
27 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2003Full accounts made up to 31 January 2003 (11 pages)
8 July 2003Full accounts made up to 31 January 2003 (11 pages)
2 December 2002Full accounts made up to 31 January 2002 (9 pages)
2 December 2002Full accounts made up to 31 January 2002 (9 pages)
30 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
27 October 2001Return made up to 21/10/01; full list of members (7 pages)
27 October 2001Return made up to 21/10/01; full list of members (7 pages)
18 May 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 May 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Full accounts made up to 31 January 2000 (9 pages)
9 August 2000Full accounts made up to 31 January 2000 (9 pages)
19 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page)
7 October 1999Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page)
11 June 1999Full accounts made up to 31 January 1999 (12 pages)
11 June 1999Full accounts made up to 31 January 1999 (12 pages)
9 November 1998Return made up to 21/10/98; no change of members (4 pages)
9 November 1998Return made up to 21/10/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 January 1998 (12 pages)
1 September 1998Full accounts made up to 31 January 1998 (12 pages)
28 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
2 September 1997Full accounts made up to 31 January 1997 (12 pages)
2 September 1997Full accounts made up to 31 January 1997 (12 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
21 October 1996Return made up to 21/10/96; no change of members (5 pages)
21 October 1996Return made up to 21/10/96; no change of members (5 pages)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
22 August 1996Full accounts made up to 31 January 1996 (14 pages)
22 August 1996Full accounts made up to 31 January 1996 (14 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
15 November 1995Return made up to 21/10/95; no change of members (4 pages)
15 November 1995Return made up to 21/10/95; no change of members (4 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 February 1994Memorandum and Articles of Association (14 pages)
21 February 1994Memorandum and Articles of Association (14 pages)
21 November 1989Incorporation (11 pages)
21 November 1989Incorporation (11 pages)