RCS update : on 21/04/2026
OWNERS DIRECT LIMITED
Inactive since 10/01/2012
•02079493
Address
KPMG LLP 1 The Embankment Neville Street LS1 4DW Leeds
Activity
Development & sell real estate
Incorporation
02/12/1986
Legal information
OWNERS DIRECT LIMITED
Number
02079493
Legal form
Private limited company
Legal situation
other
Activity
OWNERS DIRECT LIMITED
Code SIC
7011•Development & sell real estate
Fields of activity
Development & sell real estate
Officers and representatives
OWNERS DIRECT LIMITED
6 officers and representatives
Quality: Secretary
In office since the : 17/07/2002
Nationality: British
Address: Albany Cottage West Dene Way KT13 9RG Weybridge
Quality: Secretary
In office since the : 21/03/2003
Nationality: British
Address: Albany Cottage West Dene Way KT13 9RG Weybridge
Quality: Director
In office since the : 17/07/2002
Nationality: British
Date of birth: 09/1943
Address: Albany Cottage West Dene Way KT13 9RG Weybridge
Former officers
Quality: Secretary
Until: 18/03/1993
Nationality: British
Address: The Dell 8 Highlands Road BH25 7BN New Milton
Quality: Secretary
In office since the : 18/03/1993
Until: 27/11/2001
Nationality: British
Address: 81 Hengistbury Road Southbourne BH6 4DJ Bournemouth
Quality: Director
Until: 05/03/2006
Nationality: British
Date of birth: 03/1945
Address: 2 Island View Court BH25 7HG New Milton
Ultimate beneficial owners
OWNERS DIRECT LIMITED
No data currently available...
Filling history
OWNERS DIRECT LIMITED
58 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
10/01/2012
Notice of final account prior to dissolution
Notice of final account prior to dissolution
10/10/2011
Registered office address changed from 23-25 West Dene Way Weybridge Surrey KT13 9RG on 17 December 2009
Registered office address changed from 23-25 West Dene Way Weybridge Surrey KT13 9RG on 17 December 2009
17/12/2009
Appointment of a liquidator
Appointment of a liquidator
03/12/2009
Order of court to wind up
Order of court to wind up
03/12/2009
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
24/11/2009
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
10/11/2009
Return made up to 14/07/08; no change of members
Return made up to 14/07/08; no change of members
07/02/2009
Return made up to 14/07/07; no change of members
Return made up to 14/07/07; no change of members
07/02/2009
Return made up to 14/07/06; full list of members
Return made up to 14/07/06; full list of members
31/10/2006
Director resigned
Director resigned
20/03/2006
Return made up to 14/07/05; full list of members
Return made up to 14/07/05; full list of members
20/01/2006
Ad 05/01/03--------- £ si 19998@1
Ad 05/01/03--------- £ si 19998@1
24/11/2004
Return made up to 14/07/04; full list of members; amend
Return made up to 14/07/04; full list of members; amend
24/11/2004
Return made up to 14/07/04; full list of members
Return made up to 14/07/04; full list of members
27/09/2004
Return made up to 14/07/03; full list of members
Return made up to 14/07/03; full list of members
01/09/2003
Registered office changed on 01/09/03 from: 3 chobham road woking surrey GU21 1HX
Registered office changed on 01/09/03 from: 3 chobham road woking surrey GU21 1HX
01/09/2003
New secretary appointed
New secretary appointed
03/05/2003
Return made up to 14/07/02; full list of members
Return made up to 14/07/02; full list of members
24/07/2002
Director's particulars changed
Director's particulars changed
24/07/2002
New secretary appointed;new director appointed
New secretary appointed;new director appointed
24/07/2002
Registered office changed on 24/07/02 from: 2 island view court barton court avenue new milton hampshire BH25 7HG
Registered office changed on 24/07/02 from: 2 island view court barton court avenue new milton hampshire BH25 7HG
24/07/2002
Resolutions
Resolutions
02/05/2002
Registered office changed on 30/11/01 from: 81 hengistbury road southbourne bournemouth BH6 4DJ
Registered office changed on 30/11/01 from: 81 hengistbury road southbourne bournemouth BH6 4DJ
30/11/2001
Secretary resigned
Secretary resigned
30/11/2001
Return made up to 14/07/00; full list of members
Return made up to 14/07/00; full list of members
29/08/2000
Return made up to 14/07/99; no change of members
Return made up to 14/07/99; no change of members
24/08/1999
Return made up to 14/07/98; full list of members
Return made up to 14/07/98; full list of members
20/10/1998
Return made up to 14/07/97; no change of members
Return made up to 14/07/97; no change of members
09/09/1997
Return made up to 14/07/96; full list of members
Return made up to 14/07/96; full list of members
20/09/1996
Resolutions
Resolutions
28/11/1995
Return made up to 14/07/95; no change of members
Return made up to 14/07/95; no change of members
05/10/1995
Director's particulars changed
Director's particulars changed
05/10/1995
A selection of documents registered before 1 January 1995
A selection of documents registered before 1 January 1995
01/01/1995
Return made up to 14/07/94; no change of members
Return made up to 14/07/94; no change of members
15/09/1994
Location of register of members address changed
Location of register of members address changed
15/09/1994
Registered office changed on 26/07/94 from: 48 parkstone road poole dorset BH15 2QB
Registered office changed on 26/07/94 from: 48 parkstone road poole dorset BH15 2QB
26/07/1994
Return made up to 14/07/93; full list of members
Return made up to 14/07/93; full list of members
14/10/1993
Registered office changed on 12/10/93 from: lansdowne chambers 2 lansdowne crescent bournemouth BH1 1RU
Registered office changed on 12/10/93 from: lansdowne chambers 2 lansdowne crescent bournemouth BH1 1RU
12/10/1993
£ nc 100/100000 17/03/93
£ nc 100/100000 17/03/93
23/07/1993
Notice of assignment of name or new name to shares
Notice of assignment of name or new name to shares
23/07/1993
Secretary resigned;new secretary appointed
Secretary resigned;new secretary appointed
26/03/1993
Certificate of change of name
Certificate of change of name
24/03/1993
Return made up to 14/07/92; no change of members
Return made up to 14/07/92; no change of members
26/01/1993
Registered office changed on 20/11/92 from: 66-67 high street lymington hampshire SO41 9AL
Registered office changed on 20/11/92 from: 66-67 high street lymington hampshire SO41 9AL
20/11/1992
Resolutions
Resolutions
27/02/1992
Return made up to 14/07/91; no change of members
Return made up to 14/07/91; no change of members
29/11/1991
Return made up to 30/09/90; full list of members
Return made up to 30/09/90; full list of members
21/06/1991
Resolutions
Resolutions
21/02/1991
Return made up to 14/07/89; full list of members
Return made up to 14/07/89; full list of members
20/11/1989
Registered office changed on 31/10/89 from: sentinel insurance house 2 eyre street hill clerkenwell road london EC1R 5ET
Registered office changed on 31/10/89 from: sentinel insurance house 2 eyre street hill clerkenwell road london EC1R 5ET
31/10/1989
Auditor's resignation
Auditor's resignation
24/11/1988
Return made up to 14/04/88; full list of members
Return made up to 14/04/88; full list of members
25/10/1988
Registered office changed on 22/04/87 from: 47 brunswick place london N1 6EE
Registered office changed on 22/04/87 from: 47 brunswick place london N1 6EE
22/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
Secretary resigned;new secretary appointed;director resigned;new director appointed
22/04/1987
A selection of documents registered before 1 January 1987
A selection of documents registered before 1 January 1987
01/01/1987
Certificate of Incorporation
Certificate of Incorporation
02/12/1986
Incorporation
Incorporation
02/12/1986
Annual accounts
OWNERS DIRECT LIMITED
21 documents
Total exemption small company accounts made up to 31 March 2008
07/02/2009
Total exemption small company accounts made up to 31 March 2007
18/01/2008
Total exemption small company accounts made up to 31 March 2006
28/03/2007
Total exemption small company accounts made up to 31 March 2005
20/01/2006
Total exemption small company accounts made up to 31 March 2004
28/01/2005
Total exemption small company accounts made up to 31 March 2003
14/02/2004
Total exemption small company accounts made up to 31 March 2002
01/12/2003
Accounts made up to 31 March 2001
02/05/2002
Accounts made up to 31 March 2000
29/08/2000
Accounts made up to 31 March 1999
24/08/1999
Accounts made up to 31 March 1998
20/10/1998
Accounts made up to 31 March 1997
09/09/1997
Accounts made up to 31 March 1996
15/09/1996
Accounts made up to 31 March 1995
28/11/1995
Financial statements 1994
31/03/1994
Financial statements 1993
31/03/1993
Financial statements 1992
31/03/1992
Financial statements 1991
31/03/1991
Financial statements 1990
31/03/1990
Financial statements 1989
31/03/1989
Financial statements 1988
31/03/1988
Contact informations
OWNERS DIRECT LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
KPMG LLP 1 The Embankment Neville Street LS1 4DW Leeds