Company NameDarlington Direct Limited
Company StatusDissolved
Company Number03331745
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameD. B. S. Services (No. 4) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Hunter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 24 December 2019)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Christopher Ben White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 24 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Christopher Hunter
StatusClosed
Appointed15 February 2019(21 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 24 December 2019)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameNicholas Joseph Varley Poole
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address5/8 Priestgate
Darlington
County Durham
DL1 1NL
Secretary NameAlison Morag Barker
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5/8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration12 years, 3 months (resigned 19 June 2009)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Director NameJohn William Barker Snaith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Hall
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Secretary NameDavid Stewart Metcalfe
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
County Durham
DL1 4PR
Director NameDavid Stewart Metcalfe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
County Durham
DL1 4PR
Director NameDavid Alan Dodd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr David Alan Dodd
StatusResigned
Appointed06 August 2010(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressSentinel House
Lingfield Way
Darlington
County Durham
DL1 4PR
Secretary NameMr Paul Richardson
StatusResigned
Appointed19 January 2011(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMrs Janice Lincoln
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Paul Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(13 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Colin Dundas Fyfe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Colin Dundas Fyfe
StatusResigned
Appointed01 January 2018(20 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Michael Cowan
StatusResigned
Appointed01 October 2018(21 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT

Location

Registered AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Darlington Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
3 May 2019Application to strike the company off the register (1 page)
10 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
26 February 2019Appointment of Mr Christopher Hunter as a secretary on 15 February 2019 (2 pages)
26 February 2019Termination of appointment of Michael Cowan as a secretary on 15 February 2019 (1 page)
16 October 2018Appointment of Mr Michael Cowan as a secretary on 1 October 2018 (2 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 October 2018Notification of Christopher Hunter as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Appointment of Mr Christopher Ben White as a director on 1 October 2018 (2 pages)
2 October 2018Cessation of Colin Dundas Fyfe as a person with significant control on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a director on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a secretary on 30 September 2018 (1 page)
15 June 2018Notification of Colin Dundas Fyfe as a person with significant control on 15 June 2018 (2 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
8 January 2018Appointment of Mr Colin Dundas Fyfe as a secretary on 1 January 2018 (2 pages)
8 January 2018Appointment of Mr Christopher Hunter as a director on 1 January 2018 (2 pages)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
12 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 February 2011Appointment of Mr Paul Richardson as a director (2 pages)
17 February 2011Appointment of Mrs Janice Lincoln as a director (2 pages)
17 February 2011Appointment of Mrs Janice Lincoln as a director (2 pages)
17 February 2011Appointment of Mr Paul Richardson as a director (2 pages)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
20 January 2011Termination of appointment of David Dodd as a secretary (1 page)
20 January 2011Termination of appointment of David Dodd as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Appointment of Mr David Alan Dodd as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
16 August 2010Appointment of Mr David Alan Dodd as a secretary (1 page)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for David Alan Dodd on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Alan Dodd on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page)
20 October 2009Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
18 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
24 February 2009Director appointed david alan dodd (2 pages)
24 February 2009Director appointed david alan dodd (2 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 March 2007Return made up to 11/03/07; full list of members (7 pages)
29 March 2007Return made up to 11/03/07; full list of members (7 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 11/03/06; full list of members (7 pages)
21 March 2006Return made up to 11/03/06; full list of members (7 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 March 2004Return made up to 11/03/04; full list of members (7 pages)
29 March 2004Return made up to 11/03/04; full list of members (7 pages)
24 March 2003Return made up to 11/03/03; full list of members (7 pages)
24 March 2003Return made up to 11/03/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 April 2002Full accounts made up to 31 December 2001 (8 pages)
3 April 2002Full accounts made up to 31 December 2001 (8 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 December 2000 (2 pages)
19 March 2001Full accounts made up to 31 December 2000 (2 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
28 March 2000Full accounts made up to 31 December 1999 (9 pages)
28 March 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Return made up to 11/03/00; full list of members (6 pages)
24 March 2000Return made up to 11/03/00; full list of members (6 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
2 September 1999Company name changed D. B. S. services (no. 4) limite d\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed D. B. S. services (no. 4) limite d\certificate issued on 03/09/99 (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
23 March 1999Return made up to 11/03/99; no change of members (4 pages)
23 March 1999Return made up to 11/03/99; no change of members (4 pages)
26 February 1999Full accounts made up to 31 December 1998 (9 pages)
26 February 1999Full accounts made up to 31 December 1998 (9 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New secretary appointed (2 pages)
18 March 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 March 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)