Company NameDirect Asset Management Limited
Company StatusDissolved
Company Number04952482
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date7 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Idrees Mohammed
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(13 years, 3 months after company formation)
Appointment Duration4 years (closed 07 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Row
Leeds
LS1 5JL
Director NamePhilip Hodgson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Marsden Drive
Timperley
Altrincham
Cheshire
WA15 7XF
Director NamePeter David Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRosewood House
27 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary NamePhilip Hodgson
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Marsden Drive
Timperley
Altrincham
Cheshire
WA15 7XF
Director NameMr David Mitchell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 January 2017)
RoleEnginee Director
Country of ResidenceEngland
Correspondence Address23 Applecross Drive
Deerpark
Burnley
Lancashire
BB10 4JP
Director NameMr Anthony Douglas Graham Bailey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2013)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address16 Westmorland Road
Urmston
Greater Manchester
M41 9HJ
Secretary NameMrs Lesley Dawn Mitchell
NationalityBritish
StatusResigned
Appointed19 November 2008(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address23 Applecross Drive
Deer Park
Burnley
BB10 4JP
Director NameMrs Lesley Dawn Mitchell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2016)
RoleCompny Secretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Boran Court
Network 65 Business Park
Burnley
Lancashire
BB11 5ST
Director NameMr Gary Mullaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Wheelock Heath Business Court
Winterley
Sandbach
Cheshire
CW11 4RQ
Director NameMr William David Lloyd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 September 2017)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressUnit 5 Wheelock Heath Business Court
Winterley
Sandbach
Cheshire
CW11 4RQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitedirectassetmanagement.co.uk
Telephone01376 536093
Telephone regionBraintree

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1David Mitchell
75.00%
Ordinary
1000 at £1Lesley Mitchell
25.00%
Ordinary

Financials

Year2014
Net Worth-£77,745
Cash£105,469
Current Liabilities£260,580

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 September 2016Delivered on: 27 September 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
6 May 2010Delivered on: 25 May 2010
Satisfied on: 21 August 2015
Persons entitled: William Beadnell

Classification: Debenture
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: Charge over the present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 March 2021Final Gazette dissolved following liquidation (1 page)
7 December 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
6 April 2020Liquidators' statement of receipts and payments to 30 January 2020 (16 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 April 2019Liquidators' statement of receipts and payments to 30 January 2019 (16 pages)
20 February 2018Registered office address changed from 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th England to 36 Park Row Leeds LS1 5JL on 20 February 2018 (2 pages)
16 February 2018Appointment of a voluntary liquidator (3 pages)
16 February 2018Statement of affairs (12 pages)
16 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-31
(1 page)
19 December 2017Satisfaction of charge 049524820002 in full (1 page)
23 October 2017Registered office address changed from Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom to 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom to 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th on 23 October 2017 (1 page)
20 October 2017Cessation of Gary Mullaney as a person with significant control on 27 September 2017 (1 page)
20 October 2017Cessation of Gary Mullaney as a person with significant control on 27 September 2017 (1 page)
28 September 2017Termination of appointment of William David Lloyd as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Gary Mullaney as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of William David Lloyd as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Gary Mullaney as a director on 27 September 2017 (1 page)
27 July 2017Registered office address changed from Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st to Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st to Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ on 27 July 2017 (1 page)
30 June 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 65,000
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 65,000
(3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 February 2017Appointment of Mr Idrees Mohammed as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Idrees Mohammed as a director on 9 February 2017 (2 pages)
30 January 2017Director's details changed for Mr William David Lloyd on 27 January 2017 (2 pages)
30 January 2017Director's details changed for Mr William David Lloyd on 27 January 2017 (2 pages)
24 January 2017Termination of appointment of David Mitchell as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of David Mitchell as a director on 24 January 2017 (1 page)
12 January 2017Confirmation statement made on 4 November 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 4 November 2016 with updates (8 pages)
27 September 2016Registration of charge 049524820002, created on 14 September 2016 (21 pages)
27 September 2016Registration of charge 049524820002, created on 14 September 2016 (21 pages)
8 September 2016Appointment of Mr William David Lloyd as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Mr William David Lloyd as a director on 7 September 2016 (2 pages)
7 September 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
7 September 2016Termination of appointment of Lesley Dawn Mitchell as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Lesley Dawn Mitchell as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Lesley Dawn Mitchell as a secretary on 31 August 2016 (1 page)
7 September 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
7 September 2016Termination of appointment of Lesley Dawn Mitchell as a director on 31 August 2016 (1 page)
24 May 2016Appointment of Mr Gary Mullaney as a director on 5 May 2016 (2 pages)
24 May 2016Appointment of Mr Gary Mullaney as a director on 5 May 2016 (2 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4,000
(6 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4,000
(6 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4,000
(6 pages)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,000
(6 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,000
(6 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,000
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(6 pages)
6 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(6 pages)
6 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 August 2013Termination of appointment of Anthony Bailey as a director (1 page)
22 August 2013Termination of appointment of Anthony Bailey as a director (1 page)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 October 2012Appointment of Mrs Lesley Dawn Mitchell as a director (2 pages)
24 October 2012Appointment of Mrs Lesley Dawn Mitchell as a director (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 December 2010Register inspection address has been changed from Direct House Sceptre Way Bamber Bridge Preston PR5 6AW United Kingdom (1 page)
2 December 2010Register inspection address has been changed from Direct House Sceptre Way Bamber Bridge Preston PR5 6AW United Kingdom (1 page)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Registered office address changed from Direct House 8 Sceptre Court Sceptre Way Walton Summit Preston Lancashire PR5 6AW on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Direct House 8 Sceptre Court Sceptre Way Walton Summit Preston Lancashire PR5 6AW on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Direct House 8 Sceptre Court Sceptre Way Walton Summit Preston Lancashire PR5 6AW on 7 January 2010 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Anthony Douglas Graham Bailey on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Lesley Dawn Mitchell on 16 November 2009 (1 page)
16 November 2009Director's details changed for Anthony Douglas Graham Bailey on 16 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
16 November 2009Secretary's details changed for Lesley Dawn Mitchell on 16 November 2009 (1 page)
16 November 2009Register inspection address has been changed (1 page)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2009Return made up to 04/11/08; full list of members (3 pages)
14 January 2009Return made up to 04/11/08; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Secretary appointed lesley dawn mitchell (1 page)
24 November 2008Secretary appointed lesley dawn mitchell (1 page)
4 September 2008Return made up to 04/11/07; full list of members (6 pages)
4 September 2008Return made up to 04/11/07; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2008Director appointed anthony douglas graham bailey (1 page)
17 July 2008Director appointed anthony douglas graham bailey (1 page)
8 July 2008Appointment terminated director and secretary philip hodgson (1 page)
8 July 2008Appointment terminated director and secretary philip hodgson (1 page)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Nc inc already adjusted 01/04/05 (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Nc inc already adjusted 01/04/05 (1 page)
6 January 2005Return made up to 04/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
6 January 2005Return made up to 04/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
13 December 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
13 December 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003New director appointed (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003New director appointed (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (1 page)
4 November 2003Incorporation (16 pages)
4 November 2003Incorporation (16 pages)
4 November 2003Director resigned (1 page)