About

Registered Number: 03431899
Date of Incorporation: 10/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 11 months ago)
Registered Address: Unit 10 80 Lytham Road, Fulwood, Preston, PR2 3AQ

 

Having been setup in 1997, Direct Facilities On-line Ltd have registered office in Preston, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Scott, Michael, Scott, Rosalleen, Vanden Berghe, Saskia. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Michael 01 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Rosalleen 01 December 1997 25 August 1999 1
VANDEN BERGHE, Saskia 25 August 1999 01 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 October 2013
AA01 - Change of accounting reference date 17 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 11 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 September 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 04 September 2001
287 - Change in situation or address of Registered Office 21 June 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
363s - Annual Return 28 October 1999
AA - Annual Accounts 30 June 1999
287 - Change in situation or address of Registered Office 09 February 1999
363s - Annual Return 11 December 1998
287 - Change in situation or address of Registered Office 14 April 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
225 - Change of Accounting Reference Date 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.