Company NameDirect Media Solutions Limited
Company StatusDissolved
Company Number00073456
CategoryPrivate Limited Company
Incorporation Date16 April 1902(122 years, 1 month ago)
Previous NameJohn H. Hirst & Co. Limited

Business Activity

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

Directors

Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(95 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(96 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressThe Jaylands
Abberley Village
Worcester
Worcestershire
WN6 6BN
Director NameRichard Parkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(100 years after company formation)
Appointment Duration22 years
RoleChief Executive
Correspondence AddressOulton House
Castle Street
Spofforth
North Yorkshire
HG3 1AP
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(100 years after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMrs Jane Wright
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(100 years after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lea
Smithy Lane Cookridge
Leeds
West Yorkshire
LS16 7NG
Secretary NameMrs Jane Wright
NationalityBritish
StatusCurrent
Appointed12 April 2002(100 years after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lea
Smithy Lane Cookridge
Leeds
West Yorkshire
LS16 7NG
Director NameSandra Susan Hirst
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleReceptionist
Correspondence Address71 Station Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameJohn Clemenceau Hirst
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleEditor
Correspondence Address71 Station Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameMargaret Elliot Leiper Cordingley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 1994)
RoleAssistant Editor
Country of ResidenceUnited Kingdom
Correspondence AddressTarn House
206 Whitehall Road Wyke
Bradford
West Yorkshire
BD12 9DY
Secretary NameMr Eric Newton
NationalityBritish
StatusResigned
Appointed30 November 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage 14 Royds Green
Oulton
Leeds
LS26 8EQ
Secretary NameJohn Clemenceau Hirst
NationalityBritish
StatusResigned
Appointed13 April 1995(93 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence Address71 Station Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameMark Andrew Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address15 West Park Drive East
Leeds
West Yorkshire
LS8 2EE
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(94 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(95 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(96 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(95 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1998(95 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed10 February 1998(95 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 February 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY

Location

Registered Address3rd Floor
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£15,871
Current Liabilities£67,225

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2006Dissolved (1 page)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (7 pages)
29 July 2005Registered office changed on 29/07/05 from: kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
27 January 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (6 pages)
28 January 2003Statement of affairs (35 pages)
28 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2003Appointment of a voluntary liquidator (1 page)
10 January 2003Registered office changed on 10/01/03 from: the half roundhouse wellington road leeds west yorkshire LS12 1AH (1 page)
11 July 2002Secretary resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (4 pages)
10 May 2002New director appointed (2 pages)
9 May 2002S-div 12/04/02 (1 page)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2002£ nc 3800/4964 12/03/02 (1 page)
9 May 2002Ad 12/03/02-12/04/02 £ si 1164@1=1164 £ si [email protected]=503 £ ic 3800/5467 (2 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Registered office changed on 02/05/02 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
28 October 1999Declaration of mortgage charge released/ceased (1 page)
5 October 1999Declaration of mortgage charge released/ceased (1 page)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
2 November 1998Auditor's resignation (1 page)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: po box 168 yorkshire post building wellington street leeds LS1 1RF (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
17 March 1998Memorandum and Articles of Association (7 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
4 January 1998Director resigned (1 page)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 04/05/97; full list of members (6 pages)
17 March 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
30 January 1997Return made up to 30/11/96; no change of members (4 pages)
3 January 1997Auditor's resignation (5 pages)
4 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
11 February 1996Return made up to 30/11/95; full list of members (6 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
13 March 1987Full accounts made up to 30 June 1986 (14 pages)
29 December 1983Accounts made up to 30 June 1983 (14 pages)
29 December 1983Accounts made up to 30 June 1983 (14 pages)
10 November 1982Accounts made up to 6 June 1981 (12 pages)