Company NamePier Direct Limited
Company StatusDissolved
Company Number02704568
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Rix
NationalityDanish
StatusClosed
Appointed07 April 2008(16 years after company formation)
Appointment Duration1 year, 4 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressAm Gieb 24
D-40629
Dusseldorf
Germany
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 December 2008(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eustace Building 372 Queenstown Road
London
SW8 4NT
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusClosed
Appointed02 December 2008(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameAlison Hazel Richards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHollycote House
Longworth
Oxford
OX13 5EP
Director NameMr Keith Walter Miles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleAccountant
Correspondence Address21 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Robert Gordon Herndon
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1992(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address3951 Sarita Park
Fort Worth
Texas 76109
Foreign
Director NameMr Marvin James Girouard
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1992(4 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address2433 Medford Court E
Fort Worth
Texas Tx 76109
Foreign
Secretary NameMr Wayne Stephen Robert Lawson
NationalityBritish
StatusResigned
Appointed22 October 1992(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Glendene Park
Clayton Le Dale
Blackburn
Lancashire
BB1 9JQ
Director NameClark A Johnson
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 1999)
RoleCompany Director
Correspondence Address1417 Hillcrest
Fort Worth
Texas
76107
Secretary NameMr Keith Walter Miles
NationalityBritish
StatusResigned
Appointed11 July 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1998)
RoleCompany Director
Correspondence Address21 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Secretary NameJohn Francis Higgins
NationalityBritish
StatusResigned
Appointed18 August 1998(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 1 Brick Hill
Hook Norton
Oxfordshire
OX15 5PU
Director NameJohn Rodney Lawrence
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1999(6 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2005)
RoleCorporate Counsel
Correspondence Address5909 Stacy Lane
Weatherford
Texas 76087
America
Director NameStephen Frederich Mangum
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerica
StatusResigned
Appointed27 February 1999(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 1999)
RoleChief Financial Officer
Correspondence Address3525 Ranch View Terrace
Fort Worth Texas 76109
Usa
Foreign
Director NameCharles Hawthorne Turner Iv
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1999(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2006)
RoleSnr Vice President
Correspondence Address4612 Lakeside Drive
Colleyville
Texas 76034
United States
Director NameMichael Arthur Carter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(13 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 March 2006)
RoleGeneral Counsel
Correspondence Address344 Diamond Oaks Drive
Weatherford
Texas 76087
United States
Director NameSigurotur Agust Berntsson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed20 March 2006(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressBoaagranda 5
Reykjavik
107
Iceland
Director NameJonathan David Eeles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address4 Southlands Close
Leek
Staffordshire
ST13 8DF
Director NameJakup A Dul Jacobsen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed20 March 2006(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2008)
RoleCompany Director
Correspondence AddressAkrasell 3
109 Reykjavic
Iceland
Director NameLudvik Gunnar Kristjansson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIcelandic
StatusResigned
Appointed23 May 2006(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address628 Sir Richards Road
Mississauga
Ontario L5c1a4
Canada
Director NameJohn Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed26 March 2008(15 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2008)
RoleCompany Director
Correspondence AddressAm Gleb D-40629
Dusseldorf
Germany
Director NameNils Stora
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFaroess
StatusResigned
Appointed26 March 2008(15 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2008)
RoleCompany Director
Correspondence AddressBakkasel 31
Reykjavik 109
Iceland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 River Court Brig House Business Village
Brig House
Middlesbrough
North Yorkshire
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts1 March 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Resolutions
  • RES13 ‐ To approve and register the transfer of the share the resignations be accepted from the closing of the meeting the appointments to take effect from the close of the meeting the companies adress be changed to 7 river court, brig house business village, brig house, middlesborough, north yorkshire, TS2 1RT 02/12/2008
(2 pages)
8 January 2009Secretary appointed robert schneiderman (2 pages)
29 December 2008Appointment terminated director john rix (1 page)
27 December 2008Director appointed paul mcgowan (3 pages)
27 December 2008Appointment terminated director nils stora (1 page)
27 December 2008Appointment terminated director jakup jacobsen (1 page)
27 December 2008Appointment terminated director ludvik kristjansson (1 page)
27 December 2008Registered office changed on 27/12/2008 from 9-12 north central 127 milton park abingdon oxfordshire OX14 4SA (1 page)
26 September 2008Return made up to 10/09/08; full list of members (4 pages)
23 June 2008Secretary appointed john rix (1 page)
23 June 2008Appointment terminated secretary john higgins (1 page)
31 March 2008Director appointed john rix (1 page)
31 March 2008Director appointed nils stora (1 page)
31 March 2008Appointment terminated director sigurotur berntsson (1 page)
28 December 2007Accounts for a dormant company made up to 1 March 2007 (2 pages)
17 October 2007Return made up to 10/09/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 1 March 2006 (3 pages)
28 September 2006Return made up to 10/09/06; full list of members (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
6 January 2006Accounts for a dormant company made up to 1 March 2005 (3 pages)
22 November 2005Location of register of members (1 page)
18 October 2005Return made up to 10/09/05; full list of members (8 pages)
25 May 2005Registered office changed on 25/05/05 from: 174 milton park abingdon oxfordshire OX14 4SE (1 page)
26 January 2005Accounts for a dormant company made up to 1 March 2004 (3 pages)
30 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Return made up to 10/09/03; full list of members (8 pages)
9 September 2003Accounts for a dormant company made up to 1 March 2003 (3 pages)
4 December 2002Accounting reference date extended from 31/01/03 to 01/03/03 (1 page)
4 October 2002Return made up to 30/09/02; full list of members (8 pages)
23 July 2002Accounts for a dormant company made up to 2 February 2002 (3 pages)
15 July 2002Registered office changed on 15/07/02 from: 161 milton park abingdon oxfordshire OX14 4SD (2 pages)
1 July 2002Location of register of members (1 page)
1 March 2002Accounts for a dormant company made up to 3 February 2001 (3 pages)
16 January 2002Director resigned (1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2001Delivery ext'd 3 mth 03/02/01 (1 page)
15 November 2001Return made up to 30/09/01; full list of members (7 pages)
21 February 2001Director's particulars changed (1 page)
30 November 2000Accounts for a dormant company made up to 29 January 2000 (2 pages)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2000New director appointed (2 pages)
3 December 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
4 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
3 November 1998Return made up to 30/09/98; no change of members (6 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 153 milton park abingdon oxfordshire OX14 4SD (1 page)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
5 August 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
18 July 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
12 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
1 November 1996Return made up to 30/09/96; full list of members (6 pages)
3 July 1996Director resigned (1 page)
3 July 1996Memorandum and Articles of Association (8 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
3 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
1 November 1994Return made up to 30/09/94; no change of members (5 pages)
26 April 1993Return made up to 07/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1992Incorporation (17 pages)