Company NameCCS Direct Limited
Company StatusDissolved
Company Number04070844
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr William Trevor Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(same day as company formation)
RoleEo Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Spinney
Annitsford
Cramlington
Tyne & Wear
NE23 7NY
Secretary NameJune Stoneman
NationalityBritish
StatusClosed
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Lamb Terrace
West Allotment
Newcastle
NE27 0EQ
Director NameMichael Yates
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address62 Chacombe
Biddick
Washington
Tyne & Wear
NE38 7HB
Director NameMartin Joseph Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 July 2004)
RoleTraining Manager
Correspondence Address5 Burradon Farm Cottages
Burradon Farm
Cramlington
NE23 7ND

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
10 October 2008Return made up to 13/09/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2007Ad 01/02/03--------- £ si 98@1 (2 pages)
18 October 2007Amended accounts made up to 31 December 2006 (4 pages)
3 October 2007Return made up to 13/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2006Return made up to 13/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2005Return made up to 13/09/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 November 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 February 2003Ad 14/02/03-14/02/03 £ si 59800@1=59800 £ ic 2/59802 (2 pages)
21 October 2002Return made up to 13/09/02; full list of members (7 pages)
27 July 2002New director appointed (2 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 May 2001Memorandum and Articles of Association (16 pages)
16 February 2001Director resigned (1 page)
10 October 2000Particulars of mortgage/charge (7 pages)
3 October 2000Registered office changed on 03/10/00 from: amos ayre place south shields tyne & wear NE34 9PE (1 page)