Company NameDirect Auto Accept Limited
Company StatusDissolved
Company Number03825078
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Ernest Hinchliffe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchards
Horsley Gate Lane Holmesfield
Sheffield
S18 7WD
Director NameMr Patrick Anthony Otter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft 180 Middlecroft Road
Staveley
Chesterfield
Derbyshire
S43 3NH
Secretary NameMr Patrick Anthony Otter
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft 180 Middlecroft Road
Staveley
Chesterfield
Derbyshire
S43 3NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
15 December 2000Ad 26/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 December 2000Return made up to 13/08/00; full list of members (6 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
13 August 1999Incorporation (17 pages)