Company NameDirect Wax Injection Limited
DirectorRichard David Robson
Company StatusLiquidation
Company Number04875044
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard David Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Beckside
Beverley
East Yorkshire
HU17 0PD
Secretary NameTracey Jayne Peacock
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCook
Correspondence Address48 Beckside
Beverley
East Yorkshire
HU17 0PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 14a Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Richard David Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,118
Cash£27,732
Current Liabilities£45,019

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
25 June 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
30 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
23 July 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
11 April 2019Registered office address changed from C/O Derede Associates Limited Uniot 14a Waterside Business Par Livingstone Road Hessle HU13 0EG to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 11 April 2019 (1 page)
6 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
22 August 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
7 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Termination of appointment of Tracey Peacock as a secretary (1 page)
14 October 2011Termination of appointment of Tracey Peacock as a secretary (1 page)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 September 2009Return made up to 22/08/09; full list of members (3 pages)
1 September 2009Return made up to 22/08/09; full list of members (3 pages)
4 February 2009Return made up to 22/08/08; full list of members (3 pages)
4 February 2009Return made up to 22/08/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 September 2007Return made up to 22/08/07; no change of members (6 pages)
14 September 2007Return made up to 22/08/07; no change of members (6 pages)
1 August 2007Registered office changed on 01/08/07 from: 48 beckside beverley east yorkshire HU17 0PD (1 page)
1 August 2007Registered office changed on 01/08/07 from: 48 beckside beverley east yorkshire HU17 0PD (1 page)
31 August 2006Return made up to 22/08/06; full list of members (2 pages)
31 August 2006Return made up to 22/08/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 December 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
13 December 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
2 November 2005Return made up to 22/08/05; full list of members (6 pages)
2 November 2005Return made up to 22/08/05; full list of members (6 pages)
27 May 2005Return made up to 22/08/04; full list of members (6 pages)
27 May 2005Return made up to 22/08/04; full list of members (6 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
14 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
17 November 2003Registered office changed on 17/11/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
17 November 2003Registered office changed on 17/11/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
22 August 2003Incorporation (16 pages)
22 August 2003Incorporation (16 pages)