Company NameDirect Accountancy (2000) Limited
Company StatusDissolved
Company Number04004649
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Barnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressNickabor, Laverick Lane
Newcastle Road, West Boldon
East Boldon
Tyne & Wear
NE36 0BY
Director NameMr Keith Pullan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Hareholme Court
New Brancepeth
Durham
County Durham
DH7 7HN
Secretary NameMr Keith Pullan
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Hareholme Court
New Brancepeth
Durham
County Durham
DH7 7HN
Director NameMr Arthur Thomas Dornan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead House
Front Street Newbottle
Houghton Le Spring
DH4 4EW
Director NameCraig Joseph Dyball
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address1 Stirling Grove
Darlington
County Durham
DL1 3TZ
Director NameMr Gary Ferguson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address16 Astbury
Marton
Middlesbrough
TS8 9XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Application for striking-off (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2005Return made up to 20/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 February 2005Registered office changed on 15/02/05 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
23 July 2004Return made up to 20/05/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 20/05/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Ad 16/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2000Secretary resigned (1 page)
31 May 2000Incorporation (17 pages)