Company NameDirect Express Cards Limited
Company StatusDissolved
Company Number03531296
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameExpress Cards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Terence Sidney Phillips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Maybush Road
Emerson Park
Hornchurch
Essex
RM11 3LB
Secretary NameJane Elizabeth Phillips
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Maybush Road
Emerson Park
Hornchurch
Essex
RM11 3LB
Director NameMr Michael Colley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rosemary Lane
Hodsoll Street
Sevenoaks
Kent
TN15 7JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2012
Net Worth£149,331
Cash£2,234
Current Liabilities£909,415

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
31 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
9 May 2016Liquidators' statement of receipts and payments to 6 February 2016 (13 pages)
9 May 2016Liquidators' statement of receipts and payments to 6 February 2016 (13 pages)
23 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (16 pages)
23 April 2015Liquidators statement of receipts and payments to 6 February 2015 (16 pages)
23 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (16 pages)
23 April 2015Liquidators statement of receipts and payments to 6 February 2015 (16 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Statement of affairs with form 4.19 (5 pages)
14 February 2014Statement of affairs with form 4.19 (5 pages)
14 February 2014Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 14 February 2014 (1 page)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 14 February 2014 (1 page)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 July 2009Amended accounts made up to 30 June 2008 (7 pages)
4 July 2009Amended accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 April 2007Return made up to 20/03/07; full list of members (6 pages)
14 April 2007Return made up to 20/03/07; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
25 April 2006Return made up to 20/03/06; full list of members (7 pages)
25 April 2006Return made up to 20/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
28 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
27 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 March 2004Return made up to 20/03/04; full list of members (6 pages)
29 March 2004Return made up to 20/03/04; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 April 2003Return made up to 20/03/03; full list of members (6 pages)
8 April 2003Return made up to 20/03/03; full list of members (6 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
24 April 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
24 April 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
4 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
29 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
12 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
12 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
15 December 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
15 December 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
19 May 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 October 1998Registered office changed on 12/10/98 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page)
12 October 1998Registered office changed on 12/10/98 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page)
27 April 1998Company name changed express cards LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed express cards LIMITED\certificate issued on 28/04/98 (2 pages)
20 March 1998Incorporation (16 pages)
20 March 1998Incorporation (16 pages)