Company NameDirectory Management Consultants Limited
DirectorPeter Roscoe Scott
Company StatusDissolved
Company Number04033313
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Previous NameDirectory Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Roscoe Scott
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressCae Gwyn
Tremeirchion
St Asaph
Clwyd
LL17 0UN
Wales
Secretary NameAdrian John Whittaker
NationalityBritish
StatusCurrent
Appointed06 May 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Correspondence Address46 Avenham Road
Preston
Lancashire
PR1 3TH
Director NameMarcus Doogan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 27 September 2000)
RoleSales Adviser
Correspondence Address65 Oakenhurst Road
Blackburn
Lancashire
BB2 1SN
Director NameJack Farley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Springs
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameBenjamin Johnson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 27 September 2000)
RoleSales Manager
Correspondence Address26 Seymour Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LR
Director NameIan Andrew Vause
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 27 September 2000)
RoleSales Adviser
Country of ResidenceEngland
Correspondence AddressTreetops
Billinge End Road
Blackburn
Lancashire
BB2 6PT
Secretary NameIan Andrew Vause
NationalityBritish
StatusResigned
Appointed26 July 2000(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 27 September 2000)
RoleSales Adviser
Country of ResidenceEngland
Correspondence AddressTreetops
Billinge End Road
Blackburn
Lancashire
BB2 6PT
Secretary NameJack Farley
NationalityBritish
StatusResigned
Appointed27 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Springs
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2005Statement of affairs (6 pages)
21 June 2005Registered office changed on 21/06/05 from: stanley wilknson & co 288-290 church street blackpool lancashire FY1 3QA (1 page)
25 August 2004Company name changed directory management LIMITED\certificate issued on 25/08/04 (2 pages)
1 June 2004Return made up to 13/07/03; change of members (7 pages)
19 May 2004New secretary appointed (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Particulars of mortgage/charge (3 pages)
25 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 January 2003Return made up to 13/07/02; full list of members (14 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Registered office changed on 27/09/02 from: empress buildings 380 chester road manchester greater manchester M16 9EA (1 page)
23 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
4 September 2002Secretary resigned (1 page)
29 August 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
25 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 March 2002Ad 25/02/02--------- £ si [email protected]=32 £ ic 241/273 (4 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
18 October 2001Return made up to 13/07/01; full list of members (10 pages)
8 March 2001Ad 28/02/01--------- £ si [email protected]=42 £ ic 200/242 (4 pages)
8 March 2001Ad 12/09/00--------- £ si [email protected]=63 £ ic 137/200 (2 pages)
6 March 2001Ad 05/09/00--------- £ si [email protected]=36 £ ic 1/37 (2 pages)
6 March 2001Ad 31/01/01--------- £ si [email protected]=100 £ ic 37/137 (4 pages)
6 March 2001Statement of affairs (6 pages)
1 February 2001New secretary appointed (2 pages)
31 October 2000S-div 05/09/00 (1 page)
31 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Registered office changed on 06/10/00 from: 23 seymour road cheadle hulme cheadle cheshire SK8 6LR (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)