Company NameOcean Direct Imaging Limited
Company StatusDissolved
Company Number04558645
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 7 months ago)
Dissolution Date8 August 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Benjamin Haycock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Crowther Road
Mirfield
West Yorkshire
WF14 9RD
Director NameMr Stephen David Swap
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Farm
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Benjamin Haycock
NationalityBritish
StatusClosed
Appointed20 May 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Crowther Road
Mirfield
West Yorkshire
WF14 9RD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSteven Hartley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Sowood Avenue
Ossett
West Yorkshire
WF5 0DD
Director NameStephen Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Lime Crescent
Wakefield
West Yorkshire
WF2 6RY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameStephen Smith
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSecretary
Correspondence Address21 Lime Crescent
Wakefield
West Yorkshire
WF2 6RY

Contact

Websitewww.ocean-print.co.uk
Email address[email protected]
Telephone0113 2471799
Telephone regionLeeds

Location

Registered AddressUnit 19 Castleton Close
Armley Road
Leeds
West Yorkshire
LS12 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Benjamin Haycock
50.00%
Ordinary
10k at £1Stephen David Swap
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,692
Cash£11,757
Current Liabilities£95,403

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Statement of affairs with form 4.19 (6 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Statement of affairs with form 4.19 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 20,000
(5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 20,000
(5 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Stephen David Swap on 10 October 2009 (2 pages)
26 October 2009Director's details changed for Benjamin Haycock on 10 October 2009 (2 pages)
26 October 2009Director's details changed for Benjamin Haycock on 10 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Stephen David Swap on 10 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 March 2009Appointment terminated director steven hartley (2 pages)
10 March 2009Appointment terminated director steven hartley (2 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 10/10/08; full list of members (4 pages)
9 February 2009Return made up to 10/10/08; full list of members (4 pages)
9 February 2009Return made up to 10/10/07; full list of members (4 pages)
9 February 2009Return made up to 10/10/07; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 August 2008Registered office changed on 01/08/2008 from st michaels hall 11A bennett road leeds west yorkshire LS6 3HN (1 page)
1 August 2008Registered office changed on 01/08/2008 from st michaels hall 11A bennett road leeds west yorkshire LS6 3HN (1 page)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 December 2006Return made up to 10/10/06; full list of members (8 pages)
9 December 2006Return made up to 10/10/06; full list of members (8 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Return made up to 10/10/05; full list of members (10 pages)
10 January 2006Return made up to 10/10/05; full list of members (10 pages)
10 January 2006Secretary resigned;director resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2005Nc inc already adjusted 31/10/03 (1 page)
9 May 2005Nc inc already adjusted 31/10/03 (1 page)
7 March 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 February 2005Return made up to 10/10/04; full list of members (9 pages)
14 February 2005Return made up to 10/10/04; full list of members (9 pages)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (1 page)
23 January 2004Return made up to 10/10/03; full list of members (7 pages)
23 January 2004Return made up to 10/10/03; full list of members (7 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
10 October 2002Incorporation (14 pages)
10 October 2002Incorporation (14 pages)