Company NameDirect Pleasures Limited
Company StatusDissolved
Company Number04213769
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 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 NameRaymond Day
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address96/6 Moo 1
Taling Ngan
Koh Sami Suratthan
84140
Thailand
Secretary NameJacqueline Ashley Ashley
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressThe Narrows
Carlisle Street Kilnhurst
Rotherham
S64 5UZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Director's details changed for Raymond Day on 5 May 2011 (3 pages)
11 July 2011Director's details changed for Raymond Day on 5 May 2011 (3 pages)
11 July 2011Director's details changed for Raymond Day on 5 May 2011 (3 pages)
11 July 2011Director's details changed for Raymond Day on 5 May 2011 (3 pages)
11 July 2011Director's details changed for Raymond Day on 5 May 2011 (3 pages)
11 July 2011Director's details changed for Raymond Day on 5 May 2011 (3 pages)
6 July 2011Restoration by order of the court (4 pages)
6 July 2011Restoration by order of the court (4 pages)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2010Compulsory strike-off action has been suspended (1 page)
20 February 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2009Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 15 October 2009 (1 page)
15 October 2009Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 15 October 2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Registered office changed on 02/05/2008 from the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
2 May 2008Registered office changed on 02/05/2008 from the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (12 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (12 pages)
1 September 2006Registered office changed on 01/09/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
12 July 2006Return made up to 10/05/06; full list of members (2 pages)
12 July 2006Return made up to 10/05/06; full list of members (2 pages)
7 April 2006Return made up to 10/05/05; full list of members (2 pages)
7 April 2006Return made up to 10/05/05; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 10/05/04; no change of members (6 pages)
1 June 2004Return made up to 10/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 10/05/03; no change of members (6 pages)
11 July 2003Return made up to 10/05/03; no change of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2002Return made up to 10/05/02; full list of members (6 pages)
4 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
4 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
10 May 2001Incorporation (15 pages)