Company NameE-Commerce Direct Limited
DirectorsNicole Everest and Ronald James
Company StatusDissolved
Company Number03821751
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameNicole Everest
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed02 June 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleVp
Correspondence Address15 Lorraine Crescent
Brampton
Ontario Ls6 2r6
Canada
Director NameRonald James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleSenior Vp Zurich
Correspondence Address3 Locksley Court
Phoenix
Md21131
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 April 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 11 months
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameMr James Howard Edwards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameJohn Keith Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThistledown
Pendre Road, Penrhynside
Llandudno
Gwynedd
LL30 3DG
Wales
Director NameMichael Springer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCall Centre Management
Correspondence Address170 Woodside Green
London
SE25 5EW
Secretary NameMrs Susan Mary Fedrick
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPant Yr Ych Mawr
Maenan
Llanrwst
Gwynedd
LL26 0YG
Wales
Director NameRobert Fishman
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleCEO
Correspondence Address2316 Clover Lane
Northfield
Illinois 60093
United States
Director NameDavid Geske
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleFinancial Manager
Correspondence Address841 W Bauer Road
Naperville
Illinois 60563
United States
Director NameKenneth Keisling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleVice President Operations & It
Correspondence Address2745 Patten Avenue
Geneva
Illinois 60134
Foreign
Director NameThomas Santorelli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RolePresident
Correspondence Address77 S.Evergreen-Unit 208
Arlington Heights
Illinois 60008
United States
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,198,228
Current Liabilities£1,198,228

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2004Dissolved (1 page)
29 March 2004Registered office changed on 29/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds west yorkshire LS1 2SN (1 page)
12 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Registered office changed on 21/11/03 from: c/o dwf solicitors 5 castle street liverpool L2 4XE (1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Ad 23/10/03--------- £ si 1198228@1=1198228 £ ic 1/1198229 (2 pages)
19 November 2003Nc inc already adjusted 22/10/03 (1 page)
12 November 2003Declaration of solvency (3 pages)
12 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
14 October 2003Full accounts made up to 31 December 2001 (18 pages)
25 July 2003Return made up to 01/06/03; full list of members (8 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
19 February 2003Auditor's resignation (1 page)
18 November 2002Full accounts made up to 31 March 2001 (17 pages)
1 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 May 2002New director appointed (2 pages)
7 May 2002Return made up to 09/08/01; full list of members; amend (7 pages)
23 April 2002Registered office changed on 23/04/02 from: warren drive prestatyn denbighshire LL19 7HX (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
13 September 2001Return made up to 09/08/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Registered office changed on 06/02/01 from: warren drive prestatyn denbighshire LL19 7HX (1 page)
23 January 2001Registered office changed on 23/01/01 from: unit 3 ph.3 St asaph business park glascoed road st. Asaph clwyd LL17 0LJ (1 page)
4 September 2000Return made up to 09/08/00; full list of members (7 pages)
2 February 2000Registered office changed on 02/02/00 from: lansdowne building lansdowne road croydon surrey CR9 2ER (1 page)
2 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
24 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Secretary resigned (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (2 pages)
16 August 1999Registered office changed on 16/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
9 August 1999Incorporation (11 pages)