Company NameDirect Voice & Data Maintenance Limited
Company StatusDissolved
Company Number03110751
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameSteven Richard Purvey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DG
Director NameStephen Walker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address177 Petersham Road
Richmond
Surrey
TW10 7AW
Secretary NameSteven Richard Purvey
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DG
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed21 September 2000(4 years, 11 months 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
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

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 CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
1 December 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Auditor's resignation (1 page)
5 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
26 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
8 November 1999Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
9 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
31 October 1997Return made up to 06/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/97
(4 pages)
25 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
2 December 1996Return made up to 06/10/96; full list of members (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Registered office changed on 30/10/95 from: 372 old street london EC1V 9LT (1 page)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995Director resigned (2 pages)
6 October 1995Incorporation (14 pages)