Company NameDirect Home Improvements (NE) Limited
Company StatusDissolved
Company Number03026351
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date8 May 2001 (22 years, 12 months ago)
Previous NameThornton Holdings Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameJohn Phillips
NationalityBritish
StatusClosed
Appointed01 June 1995(3 months after company formation)
Appointment Duration5 years, 11 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address2 Mid Road
Biggar Strathclyde
Lanarkshire
ML12 6AW
Scotland
Director NameMr Michael William Bonar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address68a The Green
Thornaby
Stockton On Tees
Cleveland
TS17 0AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameHenry Edward McKeen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Underwood Grove
Cramlington
Northumberland
NE23 9UT
Director NameJohn Phillips
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Mid Road
Biggar Strathclyde
Lanarkshire
ML12 6AW
Scotland
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameHenry Edward McKeen
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Underwood Grove
Cramlington
Northumberland
NE23 9UT

Location

Registered Address31 Allensway
Thornaby
Stockton On Tees
Cleveland
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Completion of winding up (1 page)
10 January 2002Order of court to wind up (2 pages)
28 December 2001Order of court - dissolution void (5 pages)
8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 March 2000Return made up to 24/02/99; full list of members (7 pages)
19 July 1999Registered office changed on 19/07/99 from: 31 allensway thornaby on tees stockton on tees cleveland TS17 9HA (1 page)
1 March 1999Full accounts made up to 31 July 1997 (12 pages)
24 April 1998Return made up to 24/02/98; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: allensway town centre thornaby on tees` stockton on tees TS17 9HA (1 page)
25 June 1997Full accounts made up to 31 July 1996 (13 pages)
9 June 1997Accounting reference date shortened from 24/08/96 to 31/07/96 (1 page)
22 May 1997Registered office changed on 22/05/97 from: 118 high street redcar cleveland TS10 3DJ (1 page)
27 March 1997Return made up to 24/02/97; full list of members (6 pages)
13 February 1997Return made up to 24/02/96; full list of members (6 pages)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Secretary resigned;director resigned (1 page)
22 February 1996New secretary appointed (2 pages)
17 November 1995Accounting reference date notified as 24/08 (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 139 watling street gillingham kent ME7 2YY (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995New secretary appointed;new director appointed (2 pages)
5 April 1995Company name changed thornton holdings LIMITED\certificate issued on 06/04/95 (4 pages)
28 March 1995Registered office changed on 28/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
28 March 1995Director resigned (2 pages)
28 March 1995Secretary resigned (2 pages)