Company NameDirect Labour Services Limited
Company StatusDissolved
Company Number03074057
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameChristopher Ronald Webster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eastfields
Stokesley
TS9 5EJ
Director NameMr John Edward Whittaker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Secretary NameChristopher Ronald Webster
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eastfields
Stokesley
TS9 5EJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressBegbies Traynor (Central) Llp
11 Clifton Moor Business Village James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£85,318
Cash£13,275
Current Liabilities£100,344

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
26 February 2018Liquidators' statement of receipts and payments to 4 January 2018 (22 pages)
25 January 2017Liquidators' statement of receipts and payments to 4 January 2017 (21 pages)
25 January 2017Liquidators' statement of receipts and payments to 4 January 2017 (21 pages)
18 January 2016Registered office address changed from Queens Court Business Centre 73 Gilkes Street Middlesbrough TS1 5EH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from Queens Court Business Centre 73 Gilkes Street Middlesbrough TS1 5EH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 January 2016 (2 pages)
13 January 2016Satisfaction of charge 1 in full (1 page)
13 January 2016Satisfaction of charge 1 in full (1 page)
12 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
(1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
(1 page)
12 January 2016Statement of affairs with form 4.19 (5 pages)
12 January 2016Statement of affairs with form 4.19 (5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 272
(11 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 272
(11 pages)
15 June 2015Statement of capital on 1 March 2015
  • GBP 280
(6 pages)
15 June 2015Statement of capital on 1 March 2015
  • GBP 280
(6 pages)
15 June 2015Statement of capital on 18 January 2015
  • GBP 282
(6 pages)
15 June 2015Statement of capital on 1 March 2015
  • GBP 280
(6 pages)
15 June 2015Statement of capital on 22 March 2015
  • GBP 274
(6 pages)
15 June 2015Statement of capital on 22 March 2015
  • GBP 274
(6 pages)
15 June 2015Statement of capital on 18 January 2015
  • GBP 282
(6 pages)
12 June 2015Statement of capital on 4 April 2015
  • GBP 272
(6 pages)
12 June 2015Statement of capital on 4 April 2015
  • GBP 272
(6 pages)
12 June 2015Statement of capital on 4 April 2015
  • GBP 272
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 January 2015Statement of capital on 11 September 2014
  • GBP 286
(6 pages)
12 January 2015Statement of capital on 11 September 2014
  • GBP 286
(6 pages)
12 January 2015Statement of capital on 16 September 2014
  • GBP 284
(6 pages)
12 January 2015Statement of capital on 16 September 2014
  • GBP 284
(6 pages)
15 July 2014Register(s) moved to registered inspection location Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
15 July 2014Register(s) moved to registered inspection location Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 288
(9 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 288
(9 pages)
11 July 2014Statement of capital on 18 January 2014
  • GBP 288
(6 pages)
11 July 2014Statement of capital on 18 January 2014
  • GBP 288
(6 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2013Memorandum and Articles of Association (9 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2013Memorandum and Articles of Association (9 pages)
17 December 2013Statement of capital on 17 July 2013
  • GBP 290
(6 pages)
17 December 2013Statement of capital on 17 July 2013
  • GBP 290
(6 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
16 July 2013Statement of capital on 9 September 2012
  • GBP 292
(6 pages)
16 July 2013Statement of capital on 9 September 2012
  • GBP 292
(6 pages)
16 July 2013Statement of capital on 9 September 2012
  • GBP 292
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
17 May 2012Statement of capital on 15 January 2012
  • GBP 296
(6 pages)
17 May 2012Statement of capital on 15 January 2012
  • GBP 296
(6 pages)
17 May 2012Statement of capital on 18 January 2012
  • GBP 294
(6 pages)
17 May 2012Statement of capital on 18 January 2012
  • GBP 294
(6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 December 2011Statement of capital on 1 August 2011
  • GBP 298
(6 pages)
28 December 2011Statement of capital on 1 August 2011
  • GBP 298
(6 pages)
28 December 2011Statement of capital on 1 August 2011
  • GBP 298
(6 pages)
14 September 2011Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 14 September 2011 (1 page)
17 August 2011Register(s) moved to registered office address (1 page)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
17 August 2011Register(s) moved to registered office address (1 page)
15 August 2011Statement of capital on 4 January 2011
  • GBP 299
(6 pages)
15 August 2011Statement of capital on 4 January 2011
  • GBP 299
(6 pages)
15 August 2011Statement of capital on 4 January 2011
  • GBP 299
(6 pages)
27 July 2011Statement of capital on 1 December 2010
  • GBP 301
(6 pages)
27 July 2011Statement of capital on 1 December 2010
  • GBP 301
(6 pages)
27 July 2011Statement of capital on 1 December 2010
  • GBP 301
(6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 August 2010Director's details changed for Mr John Edward Whittaker on 28 June 2010 (2 pages)
5 August 2010Director's details changed for Christopher Ronald Webster on 28 June 2010 (2 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Christopher Ronald Webster on 28 June 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
5 August 2010Director's details changed for Mr John Edward Whittaker on 28 June 2010 (2 pages)
5 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Statement of capital on 1 November 2009
  • GBP 306
(5 pages)
3 August 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
3 August 2010Statement of capital on 1 November 2009
  • GBP 306
(5 pages)
3 August 2010Statement of capital on 1 November 2009
  • GBP 306
(5 pages)
3 August 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 August 2009Gbp sr 5@1 (1 page)
4 August 2009Gbp sr 5@1 (1 page)
24 July 2009Resolutions
  • RES13 ‐ Redemption by the company of b redeemable shares 23/06/2009
(1 page)
24 July 2009Resolutions
  • RES13 ‐ Redemption by the company of b redeemable shares 23/06/2009
(1 page)
22 July 2009Return made up to 29/06/09; full list of members (18 pages)
22 July 2009Return made up to 29/06/09; full list of members (18 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 December 2008Ad 29/08/08\gbp si 72@1=72\gbp ic 240/312\ (10 pages)
15 December 2008Ad 29/08/08\gbp si 72@1=72\gbp ic 240/312\ (10 pages)
10 September 2008Return made up to 29/06/08; full list of members (27 pages)
10 September 2008Return made up to 29/06/08; full list of members (27 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 October 2007Registered office changed on 09/10/07 from: eustace house tees dock estate grangetown redcar & cleveland TS6 6UD (1 page)
9 October 2007Registered office changed on 09/10/07 from: eustace house tees dock estate grangetown redcar & cleveland TS6 6UD (1 page)
9 August 2007Return made up to 29/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
9 August 2007Ad 28/06/06--------- £ si 58@1 (3 pages)
9 August 2007Ad 28/06/05--------- £ si 9@1 (2 pages)
9 August 2007Ad 28/06/05--------- £ si 9@1 (2 pages)
9 August 2007Ad 28/06/04--------- £ si 22@1 (2 pages)
9 August 2007Return made up to 29/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
9 August 2007Ad 28/06/04--------- £ si 22@1 (2 pages)
9 August 2007Ad 28/06/06--------- £ si 58@1 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 August 2006Return made up to 29/06/06; full list of members (8 pages)
16 August 2006Return made up to 29/06/06; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 August 2005Return made up to 29/06/05; full list of members (8 pages)
5 August 2005Return made up to 29/06/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 29/06/04; full list of members (9 pages)
24 August 2004Return made up to 29/06/04; full list of members (9 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Return made up to 29/06/03; full list of members (8 pages)
22 July 2003Return made up to 29/06/03; full list of members (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 April 2002Registered office changed on 12/04/02 from: lackenby house tees dock estate grangetown middlesbrough teeside TS6 6UD (1 page)
12 April 2002Registered office changed on 12/04/02 from: lackenby house tees dock estate grangetown middlesbrough teeside TS6 6UD (1 page)
27 July 2001Return made up to 29/06/01; full list of members (7 pages)
27 July 2001Return made up to 29/06/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
21 July 2000Return made up to 29/06/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 August 1999Return made up to 29/06/99; full list of members (10 pages)
3 August 1999Return made up to 29/06/99; full list of members (10 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 June 1998Return made up to 29/06/98; no change of members (4 pages)
26 June 1998Return made up to 29/06/98; no change of members (4 pages)
21 June 1998Registered office changed on 21/06/98 from: lackenby house tees dock grangetown middlesbrough cleveland TS6 6UD (1 page)
21 June 1998Registered office changed on 21/06/98 from: lackenby house tees dock grangetown middlesbrough cleveland TS6 6UD (1 page)
18 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 July 1997Return made up to 29/06/97; change of members
  • 363(287) ‐ Registered office changed on 23/07/97
(8 pages)
23 July 1997Return made up to 29/06/97; change of members
  • 363(287) ‐ Registered office changed on 23/07/97
(8 pages)
21 July 1997Ad 31/08/96--------- £ si 149@1=149 £ ic 2/151 (4 pages)
21 July 1997Full accounts made up to 31 August 1996 (12 pages)
21 July 1997Full accounts made up to 31 August 1996 (12 pages)
21 July 1997Ad 31/08/96--------- £ si 149@1=149 £ ic 2/151 (4 pages)
11 October 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 October 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
19 September 1996Nc inc already adjusted 30/08/96 (1 page)
19 September 1996Nc inc already adjusted 30/08/96 (1 page)
8 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 January 1996Accounting reference date notified as 31/08 (1 page)
23 January 1996Accounting reference date notified as 31/08 (1 page)
6 July 1995Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
29 June 1995Incorporation (15 pages)
29 June 1995Incorporation (15 pages)