About

Registered Number: 04079225
Date of Incorporation: 27/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 2 months ago)
Registered Address: 1 Bolling Road, Bradford, West Yorkshire, BD4 7BG

 

Having been setup in 2000, Direkt Engine Components Ltd have registered office in West Yorkshire. We don't currently know the number of employees at the organisation. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, David 27 September 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 November 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2014
RESOLUTIONS - N/A 22 July 2013
4.20 - N/A 22 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 October 2007
353 - Register of members 10 October 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
AA - Annual Accounts 11 December 2004
353 - Register of members 03 December 2004
363s - Annual Return 06 October 2004
MEM/ARTS - N/A 13 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 25 July 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 12 October 2001
287 - Change in situation or address of Registered Office 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.