Company NameDirect Link Monitoring Limited
Company StatusDissolved
Company Number03113911
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date18 June 2019 (4 years, 10 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 Russell Lee Baxter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 18 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Sheffield Lane
Catcliffe
Rotherham
South Yorkshire
S60 5TA
Director NameMr Roger Anthony Fearn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Carr
Rotherham
S66 8PW
Director NameMrs Susan Ann Fearn
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Carr
Rotherham
South Yorkshire
S66 8PW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRobert Frederick Moore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 Bracadale Road
Nottingham
Nottinghamshire
NG5 5EE
Secretary NameMrs Susan Ann Fearn
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Carr
Rotherham
South Yorkshire
S66 8PW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address51 Clarkegrove Road
Broomhill
Sheffield
Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Russell Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£74,527
Cash£14
Current Liabilities£250

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (1 page)
8 March 2019Second filing of Confirmation Statement dated 24/09/2018 (7 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 08/03/2019.
(4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Termination of appointment of Roger Fearn as a director (1 page)
31 October 2013Termination of appointment of Roger Fearn as a director (1 page)
3 October 2013Appointment of Mr Russell Lee Baxter as a director (2 pages)
3 October 2013Appointment of Mr Russell Lee Baxter as a director (2 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Termination of appointment of Susan Fearn as a director (1 page)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Susan Fearn as a secretary (1 page)
12 November 2012Termination of appointment of Susan Fearn as a director (1 page)
12 November 2012Termination of appointment of Susan Fearn as a secretary (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 December 2008Return made up to 24/09/08; full list of members (4 pages)
22 December 2008Return made up to 24/09/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 November 2007Return made up to 24/09/07; full list of members (2 pages)
16 November 2007Return made up to 24/09/07; full list of members (2 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 November 2006Return made up to 24/09/06; full list of members (2 pages)
1 November 2006Return made up to 24/09/06; full list of members (2 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
30 September 2004Return made up to 24/09/04; full list of members (7 pages)
30 September 2004Return made up to 24/09/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
17 November 2003Return made up to 08/10/03; full list of members (7 pages)
17 November 2003Return made up to 08/10/03; full list of members (7 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 November 2002Return made up to 08/10/02; full list of members (7 pages)
13 November 2002Return made up to 08/10/02; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 October 2000Return made up to 08/10/00; full list of members (6 pages)
10 October 2000Return made up to 08/10/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 March 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
15 March 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 October 1997Return made up to 13/10/97; no change of members (4 pages)
20 October 1997Return made up to 13/10/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 November 1996Director resigned (2 pages)
19 November 1996Director resigned (2 pages)
7 November 1996Ad 01/10/96--------- £ si 1@1 (2 pages)
7 November 1996Return made up to 13/10/96; full list of members (6 pages)
7 November 1996Return made up to 13/10/96; full list of members (6 pages)
7 November 1996Ad 01/10/96--------- £ si 1@1 (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 October 1995Secretary resigned (2 pages)
18 October 1995New director appointed (2 pages)
13 October 1995Incorporation (22 pages)
13 October 1995Incorporation (22 pages)