Company NameDirect-Ip Limited
Company StatusDissolved
Company Number04311879
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Trembath
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Netherwitton Way
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Secretary NameMrs Sylvia Trembath
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Netherwitton Way
Gosforth
Newcastle Upon Tyne
NE3 5RP
Director NameSylvia Trembath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Park Chare
Washington
Tyne & Wear
NE38 7LH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

76 at 1Michael Trembath
76.00%
Ordinary
24 at 1Ms Sylvia Trembath
24.00%
Ordinary

Financials

Year2014
Net Worth-£87,660
Current Liabilities£266,014

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Return of final meeting of creditors (1 page)
2 June 2015Notice of final account prior to dissolution (1 page)
2 June 2015Notice of final account prior to dissolution (1 page)
18 January 2012Registered office address changed from Unit a2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Unit a2 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 January 2012 (2 pages)
24 October 2009Appointment of a liquidator (1 page)
24 October 2009Appointment of a liquidator (1 page)
12 October 2009Order of court to wind up (1 page)
12 October 2009Order of court to wind up (1 page)
1 October 2009Court order notice of winding up (2 pages)
1 October 2009Court order notice of winding up (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 January 2009Return made up to 26/10/08; full list of members (3 pages)
5 January 2009Return made up to 26/10/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 September 2008Return made up to 26/10/07; full list of members (3 pages)
30 September 2008Return made up to 26/10/07; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Secretary's change of particulars / sylvia trembath / 01/01/2008 (2 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Registered office changed on 29/09/2008 from unit A2 marquis court theteam valley trading estate gateshead tyne and wear NE11 0RU (1 page)
29 September 2008Secretary's change of particulars / sylvia trembath / 01/01/2008 (2 pages)
29 September 2008Director's change of particulars / michael trembath / 01/01/2008 (2 pages)
29 September 2008Director's change of particulars / michael trembath / 01/01/2008 (2 pages)
29 September 2008Registered office changed on 29/09/2008 from unit A2 marquis court theteam valley trading estate gateshead tyne and wear NE11 0RU (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of debenture register (1 page)
17 March 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2007Particulars of mortgage/charge (7 pages)
10 November 2007Particulars of mortgage/charge (7 pages)
11 November 2006Return made up to 26/10/06; full list of members (6 pages)
11 November 2006Return made up to 26/10/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 November 2005Return made up to 26/10/05; full list of members (6 pages)
15 November 2005Return made up to 26/10/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page)
3 March 2005Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page)
26 November 2004Return made up to 26/10/04; full list of members (6 pages)
26 November 2004Return made up to 26/10/04; full list of members (6 pages)
7 July 2004Registered office changed on 07/07/04 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page)
7 July 2004Registered office changed on 07/07/04 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 April 2004Return made up to 26/10/03; full list of members (6 pages)
21 April 2004Return made up to 26/10/03; full list of members (6 pages)
6 October 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 October 2002 (6 pages)
31 December 2002Return made up to 26/10/02; full list of members (7 pages)
31 December 2002Return made up to 26/10/02; full list of members (7 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (2 pages)
11 December 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2001Incorporation (13 pages)
26 October 2001Incorporation (13 pages)