Company NameDamages Direct Limited
Company StatusDissolved
Company Number03572815
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Armstrong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleSolicitor
Correspondence Address70 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Director NameMalcolm Croudace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleSolicitor
Correspondence Address41 Deneside Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Director NamePatrick Rafferty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Stratford Grove Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameBeverley Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleSolicitor
Correspondence Address19 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Director NamePhilip William Walton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleSolicitor
Correspondence Address41 Athol Gardens
Whitley Bay
Tyne & Wear
NE25 9DN
Secretary NamePhilip William Walton
NationalityBritish
StatusClosed
Appointed03 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2002)
RoleSolicitor
Correspondence Address41 Athol Gardens
Whitley Bay
Tyne & Wear
NE25 9DN
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address1-3 Lansdowne Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2001Return made up to 01/06/00; full list of members (7 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
5 April 2000New director appointed (3 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 July 1999Return made up to 01/06/99; full list of members (6 pages)
1 June 1998Incorporation (17 pages)