About

Registered Number: 03050814
Date of Incorporation: 27/04/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: 6 Newcroft Road, Woolton, Liverpool, Merseyside, L25 6EP,

 

Having been setup in 1995, Direct Cells Ltd have registered office in Liverpool, Merseyside, it's status is listed as "Dissolved". There are 3 directors listed as Morris, Carole Josie, Morris, Simon Phillip, Lewis, Arnold Israel for this business in the Companies House registry. 1-10 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Arnold Israel 27 April 1995 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Carole Josie 30 April 2009 - 1
MORRIS, Simon Phillip 27 April 1995 30 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
AA - Annual Accounts 27 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 08 November 2017
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AAMD - Amended Accounts 09 January 2010
AP03 - Appointment of secretary 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 01 December 2009
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 16 February 1998
287 - Change in situation or address of Registered Office 15 August 1997
363s - Annual Return 08 June 1997
RESOLUTIONS - N/A 27 February 1997
AA - Annual Accounts 27 February 1997
288c - Notice of change of directors or secretaries or in their particulars 06 October 1996
363s - Annual Return 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.