Company NameDirection In Business Limited
Company StatusDissolved
Company Number02647175
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NamesManagement Direction Limited and Autonomous Learning Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Dyson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(same day as company formation)
RoleConsultant
Correspondence AddressLilling Grange
Lilling
York
North Yorkshirre
YO6 1RP
Director NameMrs Kate Mary Dyson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(same day as company formation)
RoleConsultant
Correspondence AddressLilling Grange
West Lilling
Sherriff Hutton
Yorkshire
Yo6
Secretary NameMr David James Dyson
NationalityBritish
StatusClosed
Appointed19 September 1991(same day as company formation)
RoleConsultant
Correspondence AddressLilling Grange
Lilling
York
North Yorkshirre
YO6 1RP
Director NameIrene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMiss Kathryn Jane Lawler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Glas-Y-Pant
Whitchurch
Cardiff
South Glamorgan
CF4 7DB
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 January 1997(5 years, 4 months after company formation)
Appointment Duration6 days (resigned 04 February 1997)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameNigel Laurence Robinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 October 1998)
RoleManagement Development
Correspondence Address6 Riverslea Mews
Christchurch
Dorset
BH23 3TR

Location

Registered Address30-38 Dock St
Leeds
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£184,819
Cash£298
Current Liabilities£143,978

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Return made up to 19/09/99; full list of members (6 pages)
8 September 1999Return made up to 19/09/98; full list of members (6 pages)
18 August 1999Director resigned (1 page)
22 October 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 September 1998Particulars of mortgage/charge (3 pages)
11 April 1998New director appointed (2 pages)
14 January 1998Return made up to 19/09/97; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
8 July 1997Secretary resigned (1 page)
2 July 1997Company name changed autonomous learning partnership LIMITED\certificate issued on 03/07/97 (2 pages)
29 June 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
3 February 1997Company name changed management direction LIMITED\certificate issued on 04/02/97 (4 pages)
3 February 1997New secretary appointed (2 pages)
24 October 1996Return made up to 19/09/96; no change of members (4 pages)
2 September 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
2 February 1996Accounts for a dormant company made up to 30 September 1994 (5 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1995Return made up to 19/09/95; full list of members (6 pages)