Company NameProduct Direct (UK) Limited
Company StatusDissolved
Company Number04510976
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)
Dissolution Date18 May 2004 (19 years, 10 months ago)

Directors

Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(6 months after company formation)
Appointment Duration1 year, 3 months (closed 18 May 2004)
RoleCo Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameBaljinder Kaur
NationalityBritish
StatusClosed
Appointed12 February 2003(6 months after company formation)
Appointment Duration1 year, 3 months (closed 18 May 2004)
RoleCo Secretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
TS17 0YP
Director NameMr Ralph Morgan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA B A House
8 Briery Close
Cradley Heath
West Midlands
B64 7LQ
Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameAjaib Singh
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
14 August 2002Incorporation (14 pages)