Company NameDirect Repair Services Ltd
Company StatusDissolved
Company Number04762953
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven Quigley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(3 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 12 September 2015)
RoleCompany Director
Correspondence Address29 Carr Green Lane
Mapplewell
Barnsley
South Yorkshire
S75 6DY
Secretary NameJean Quigley
NationalityBritish
StatusClosed
Appointed09 June 2003(3 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 12 September 2015)
RoleSecretary
Correspondence Address29 Carr Green Lane
Mapplewell
Barnsley
South Yorkshire
S75 6DY
Director NamePaul Edward Parkin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 months after company formation)
Appointment Duration6 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address12 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,214
Cash£7,963
Current Liabilities£77,595

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Notice of final account prior to dissolution (1 page)
12 June 2015Notice of final account prior to dissolution (1 page)
12 June 2015Return of final meeting of creditors (1 page)
29 December 2010Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 29 December 2010 (2 pages)
23 December 2010Appointment of a liquidator (1 page)
23 December 2010Appointment of a liquidator (1 page)
26 November 2010Registered office address changed from Fairclough House, 105 Redbrook Road, Gawber, Barnsley S75 2RG on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from Fairclough House, 105 Redbrook Road, Gawber, Barnsley S75 2RG on 26 November 2010 (2 pages)
12 May 2006Order of court to wind up (1 page)
12 May 2006Order of court to wind up (1 page)
18 June 2005Return made up to 13/05/05; full list of members (6 pages)
18 June 2005Return made up to 13/05/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
12 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
4 June 2004Return made up to 13/05/04; full list of members (6 pages)
4 June 2004Return made up to 13/05/04; full list of members (6 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
24 July 2003Ad 16/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 2003Ad 16/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
13 June 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (9 pages)
13 May 2003Incorporation (9 pages)