Company NameDirectreport Trading Limited
DirectorsClive Vincent Harris and Sarah Harris
Company StatusDissolved
Company Number02839404
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Clive Vincent Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplehaigh Farm House
39 Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NP
Secretary NameMr Clive Vincent Harris
NationalityBritish
StatusCurrent
Appointed16 August 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplehaigh Farm House
39 Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NP
Director NameSarah Harris
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleEntertainer
Correspondence Address39 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NP
Director NameJune Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address5 School Road
Horbury
Wakefield
Yorkshire
W52 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
Park House Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£42,000
Gross Profit£42,000
Net Worth-£88,085
Current Liabilities£265,754

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Completion of winding up (1 page)
29 November 2004Order of court to wind up (2 pages)
22 October 2004Appointment of a voluntary liquidator (1 page)
22 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2004Statement of affairs (6 pages)
13 October 2004Registered office changed on 13/10/04 from: old linen court 83-85 shambles street barnsley s yorks S70 2SB (1 page)
6 August 2001Return made up to 26/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 1999 (11 pages)
5 June 2001Full accounts made up to 31 July 2000 (11 pages)
15 November 2000Director resigned (1 page)
15 November 2000Return made up to 26/07/00; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
26 August 1999Return made up to 26/07/99; no change of members (4 pages)
23 August 1999Full accounts made up to 31 July 1998 (7 pages)
9 February 1999Accounts for a small company made up to 31 July 1997 (7 pages)
5 January 1999Return made up to 26/07/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 July 1996 (11 pages)
5 November 1997Return made up to 26/07/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 July 1995 (11 pages)
28 October 1996Return made up to 26/07/96; no change of members (6 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
10 September 1993Secretary resigned;new director appointed (2 pages)
10 September 1993Registered office changed on 10/09/93 from: 2 baches street london N1 6UB (1 page)
26 July 1993Incorporation (9 pages)