Company NameDirectbasis Limited
Company StatusDissolved
Company Number03040855
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Cartwright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 18 June 2002)
RolePipe Laying/Welding
Correspondence Address6 Oakwood Close
Springwell
Hartlepool
Cleveland
TS27 3LA
Secretary NameBeverley Cartwright
NationalityBritish
StatusClosed
Appointed04 April 1998(3 years after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2002)
RoleSecretary
Correspondence Address6 Oakwood Close
Hartlepool
Cleveland
TS27 3LA
Director NameKathleen Cartwright
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleHousewife
Correspondence Address4 Winds Cottage
Harwick Hall Hotel Hasledon Road
Hasledon Hartlepool
Cleveland
TS23 4PB
Director NameSamuel Cartwright
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleWelding Supervisor
Correspondence Address4 Winds Cottage
Hardwick Hall Hesledon Road
Hesledon Hartlepool
Cleveland
TS23 4PB
Secretary NameKathleen Cartwright
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleHousewife
Correspondence Address4 Winds Cottage
Harwick Hall Hotel Hasledon Road
Hasledon Hartlepool
Cleveland
TS23 4PB
Secretary NameAndrew Cartwright
NationalityBritish
StatusResigned
Appointed23 August 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1998)
RolePipe Laying/Welding
Correspondence Address6 Oakwood Close
Springwell
Hartlepool
Cleveland
TS27 3LA
Director NameAlexander Brough McKinley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1998)
RoleSub-Continental
Correspondence Address12a The Cliff
Seaton Carew
Cleveland
TS25 1AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSomerford Buildings
Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
12 April 1999Return made up to 03/04/99; full list of members (12 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
8 April 1998Return made up to 03/04/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
14 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Secretary resigned;director resigned (1 page)
5 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 April 1996Return made up to 03/04/96; full list of members (6 pages)
17 August 1995Accounting reference date notified as 30/04 (1 page)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1995Incorporation (12 pages)