Company NameDirect Voice And Data
Company StatusDissolved
Company Number02956822
CategoryPrivate Unlimited Company
Incorporation Date9 August 1994(29 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 15 June 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameAnthony Graeme Cook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleTelecommunications
Correspondence Address87 Glebe Street
Chiswick
London
W4 2BB
Director NameMark Alistair Graham Fitchew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleTelecommunications
Correspondence AddressHillside Cottage 177 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TP
Director NameStephen Walker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleTelecommunications
Correspondence Address177 Petersham Road
Richmond
Surrey
TW10 7AW
Secretary NameJudith Mary Kershaw
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address177 Petersham Road
Richmond
Surrey
TW10 7AW
Director NameSteven Richard Purvey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2000)
RoleEngineer
Correspondence Address9 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DG
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 September 2002)
RoleEcecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.direct-voiceanddata.com/
Telephone0800 8499984
Telephone regionFreephone

Location

Registered AddressBlenheim House
York Road, Pocklington
York
North Yorkshire
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
8 August 2003Secretary resigned (1 page)
4 February 2003Auditor's resignation (1 page)
4 February 2003Accounts made up to 31 March 2002 (10 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
22 April 2002Amended mar for re-reg (6 pages)
9 April 2002Re-registration of Memorandum and Articles (13 pages)
9 April 2002Declaration of assent for reregistration to UNLTD (2 pages)
9 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 April 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 April 2002Members' assent for rereg from LTD to UNLTD (2 pages)
9 April 2002Application for reregistration from LTD to UNLTD (2 pages)
4 February 2002Accounts made up to 31 March 2001 (16 pages)
15 October 2001Accounts made up to 30 September 2000 (17 pages)
13 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
19 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Declaration of assistance for shares acquisition (7 pages)
5 October 2000Auditor's resignation (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New director appointed (3 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
22 August 2000Return made up to 09/08/00; full list of members (6 pages)
17 August 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
19 April 2000Accounts made up to 31 August 1999 (15 pages)
26 October 1999Ad 31/08/98--------- £ si 198750@1=198750 £ ic 1250/200000 (2 pages)
26 October 1999Return made up to 09/08/99; full list of members (6 pages)
26 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1999Particulars of contract relating to shares (3 pages)
26 October 1999£ nc 1250/920000 31/08/98 (1 page)
7 April 1999Accounts made up to 31 August 1998 (16 pages)
9 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Director's particulars changed (1 page)
6 May 1998Accounts made up to 31 August 1997 (16 pages)
31 October 1997Return made up to 09/08/97; no change of members
  • 363(287) ‐ Registered office changed on 31/10/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
26 November 1996Return made up to 09/08/96; no change of members (4 pages)
7 February 1996Accounts made up to 31 August 1995 (13 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1995Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Ad 05/06/95--------- £ si 1248@1=1248 £ ic 2/1250 (2 pages)
25 July 1995£ nc 1000/1250 05/06/95 (1 page)