Company NameDomain Names Direct Limited
Company StatusDissolved
Company Number04169665
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrendan O'Rourke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2006)
RoleComputers
Correspondence AddressVaktargatan 42d
Upsala
75422
Sweden
Secretary NameSuzanne Aberg
NationalitySwedish
StatusClosed
Appointed13 June 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2006)
RoleComputers
Correspondence AddressVaktargatan 42d
Upsala
75422
Sweden
Director NameAbigail Eaton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2001)
RoleCeo Internet Co
Correspondence Address3 Osier Mews
London
W4 2NT
Director NameFintan O`Rourke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2002)
RoleCoo Internet Co
Correspondence Address25 Pinewood Close
Hartlepool
Cleveland
TS27 3QU
Secretary NameAbigail Eaton
NationalityBritish
StatusResigned
Appointed02 March 2001(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2001)
RoleCeo Internet Co
Correspondence Address3 Osier Mews
London
W4 2NT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33 Bridge Road
Stockton On Tees
Cleveland
TS18 3AE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2005Strike-off action suspended (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
31 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
17 May 2003Return made up to 28/02/03; no change of members (6 pages)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
30 January 2003Return made up to 28/02/02; full list of members (6 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: suite 2 220 york road hartlepool TS26 9EB (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 70 brunswick street stockton on tees TS18 1DW (1 page)
7 March 2001Registered office changed on 07/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
28 February 2001Incorporation (7 pages)