Company NameEthical Direct Limited
Company StatusDissolved
Company Number03568273
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameJudith Ann Brumfitt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Wilton Road
Ilkley
West Yorkshire
LS29 9PG
Director NameRichard Hugh Brumfitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Ashburn House
2 Parish Ghyll Drive
Ikley
West Yorkshire
LS29 9NR
Secretary NameJudith Ann Brumfitt
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Wilton Road
Ilkley
West Yorkshire
LS29 9PG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 July 2006Return made up to 21/05/06; full list of members (7 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
15 August 2005Return made up to 21/05/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
1 September 2004Return made up to 21/05/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
29 July 2003Return made up to 21/05/03; full list of members (7 pages)
4 April 2003Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
5 May 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
24 September 2001Return made up to 21/05/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
12 September 2000Return made up to 21/05/00; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
29 July 1999Return made up to 21/05/99; full list of members (6 pages)
29 July 1999Registered office changed on 29/07/99 from: 14 wilton road ilkley west yorkshire LS29 9PG (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
21 May 1998Incorporation (15 pages)