Company NameBritain Direct Limited
Company StatusDissolved
Company Number03540513
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameCrossco (323) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMichael John Bailey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address16 North Street
Gargrave
Skipton
North Yorkshire
BD23 3RN
Director NameNicholas Paul Magoolagan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressThorncliffe
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Secretary NameMichael John Bailey
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address16 North Street
Gargrave
Skipton
North Yorkshire
BD23 3RN
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressEmbsay Mills
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (1 page)
29 March 2000Return made up to 03/04/00; full list of members (8 pages)
7 June 1999Ad 12/05/99--------- £ si 4348@1=4348 £ ic 7500/11848 (2 pages)
25 May 1999£ nc 10000/11848 12/05/99 (1 page)
25 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Return made up to 03/04/99; full list of members (8 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
3 June 1998Ad 29/05/98--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
3 June 1998£ nc 100/10000 29/05/98 (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
3 June 1998New secretary appointed (2 pages)
16 April 1998Company name changed crossco (323) LIMITED\certificate issued on 16/04/98 (2 pages)