Company NameDirect Educational Services Limited
Company StatusDissolved
Company Number03622416
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 7 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Michael Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Cleveland
TS15 9AE
Director NameGraham Robert Hiskett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address64a Marshals Drive
St. Albans
Hertfordshire
AL1 4RF
Secretary NameGraham Robert Hiskett
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address64a Marshals Drive
St. Albans
Hertfordshire
AL1 4RF
Secretary NameVictoria Ann Saunders
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Box End Road
Kempston
Bedford
MK43 8RR
Secretary NameMrs Christine Anne Lawson
NationalityEnglish
StatusResigned
Appointed08 June 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O George Arthur, York House
4 Wigmores South
Welwyn Garden City
Herts
AL8 6PL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameChyngton Industrials Limited (Corporation)
StatusResigned
Appointed12 August 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
Correspondence Address36 Lattimore Road
St. Albans
Hertfordshire
AL1 3XP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1000 at £1Roger Michael Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£501,509
Current Liabilities£721,350

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
29 April 2014Liquidators' statement of receipts and payments to 27 September 2013 (24 pages)
29 April 2014Liquidators statement of receipts and payments to 27 September 2013 (24 pages)
29 April 2014Liquidators statement of receipts and payments to 27 March 2014 (19 pages)
29 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (19 pages)
29 April 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
29 April 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
29 April 2014Liquidators' statement of receipts and payments to 27 September 2013 (24 pages)
29 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (19 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (6 pages)
7 May 2013Liquidators statement of receipts and payments to 27 March 2013 (6 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 27 March 2012 (7 pages)
16 May 2012Liquidators statement of receipts and payments to 27 March 2012 (7 pages)
16 May 2012Liquidators' statement of receipts and payments to 27 March 2012 (7 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2011Statement of affairs with form 4.19 (6 pages)
6 April 2011Statement of affairs with form 4.19 (6 pages)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Registered office address changed from C/O George Arthur, York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from C/O George Arthur, York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 11 March 2011 (2 pages)
1 February 2011Termination of appointment of Christine Lawson as a secretary (3 pages)
1 February 2011Termination of appointment of Christine Lawson as a secretary (3 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page)
6 September 2010Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1,000
(3 pages)
6 September 2010Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page)
6 September 2010Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1,000
(3 pages)
6 September 2010Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page)
25 May 2010Amended accounts made up to 31 December 2008 (6 pages)
25 May 2010Amended accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2008Director's change of particulars / roger walker / 27/09/2007 (1 page)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
2 October 2008Director's change of particulars / roger walker / 27/09/2007 (1 page)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2007Return made up to 26/08/07; full list of members (2 pages)
6 September 2007Return made up to 26/08/07; full list of members (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
31 October 2006Return made up to 26/08/06; full list of members (2 pages)
31 October 2006Return made up to 26/08/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 September 2005Registered office changed on 09/09/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page)
9 September 2005Registered office changed on 09/09/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page)
9 September 2005Location of debenture register (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Location of debenture register (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 26/08/05; full list of members (2 pages)
9 September 2005Return made up to 26/08/05; full list of members (2 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
3 September 2004Return made up to 26/08/04; full list of members (6 pages)
3 September 2004Return made up to 26/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 May 2004Amended accounts made up to 31 August 2002 (6 pages)
6 May 2004Amended accounts made up to 31 August 2002 (6 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
23 October 2003Return made up to 26/08/03; full list of members (6 pages)
23 October 2003Return made up to 26/08/03; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
3 September 2002Return made up to 26/08/02; full list of members (7 pages)
3 September 2002Return made up to 26/08/02; full list of members (7 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Resolutions
  • RES13 ‐ Become single member co 21/05/02
(1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Resolutions
  • RES13 ‐ Become single member co 21/05/02
(1 page)
29 August 2001Return made up to 26/08/01; full list of members (6 pages)
29 August 2001Return made up to 26/08/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
27 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Return made up to 26/08/99; full list of members (6 pages)
1 September 1999Return made up to 26/08/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: unit 2 181 verulam road st albans hertfordshire AL3 4DR (1 page)
5 August 1999Registered office changed on 05/08/99 from: unit 2 181 verulam road st albans hertfordshire AL3 4DR (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 229 nether street london N3 1NY (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 229 nether street london N3 1NY (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Incorporation (12 pages)
26 August 1998Incorporation (12 pages)