Company NameDirect Lingerie Ltd
Company StatusDissolved
Company Number05482274
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameBluebell Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Jeanette Angelica Misseldine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(2 years after company formation)
Appointment Duration14 years, 2 months (closed 05 October 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Dale Jeffrey Misseldine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(7 years after company formation)
Appointment Duration9 years, 3 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameDale Jeffrey Misseldine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLeyton House
34 Leyton Road
Harpenden
Hertfordshire
AL5 2JB
Director NameKathy Misseldine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleSecretary
Correspondence Address38 Newport Court
Alvaston
Derbyshire
DE24 0UL
Secretary NameKathy Misseldine
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleSecretary
Correspondence Address38 Newport Court
Alvaston
Derbyshire
DE24 0UL
Secretary NameLinda Themis Cook
NationalityBritish
StatusResigned
Appointed13 July 2007(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 29 May 2015)
RoleHousewife
Correspondence Address3 Charnwood Street
Derby
DE1 2GY
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Net Worth£164,251
Cash£15,839
Current Liabilities£344,589

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2021Final Gazette dissolved following liquidation (1 page)
5 July 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
6 July 2020Liquidators' statement of receipts and payments to 5 May 2020 (13 pages)
15 July 2019Liquidators' statement of receipts and payments to 5 May 2019 (13 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
5 July 2018Liquidators' statement of receipts and payments to 5 May 2018 (14 pages)
29 June 2017Liquidators' statement of receipts and payments to 5 May 2017 (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 5 May 2017 (15 pages)
13 July 2016Notice of completion of voluntary arrangement (11 pages)
13 July 2016Notice of completion of voluntary arrangement (11 pages)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
25 May 2016Statement of affairs with form 4.19 (6 pages)
25 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
25 May 2016Statement of affairs with form 4.19 (6 pages)
7 May 2016Registered office address changed from 3 Charnwood Street Derby DE1 2GY to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 7 May 2016 (2 pages)
7 May 2016Registered office address changed from 3 Charnwood Street Derby DE1 2GY to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 7 May 2016 (2 pages)
15 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
28 July 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 July 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
29 May 2015Termination of appointment of Linda Themis Cook as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Linda Themis Cook as a secretary on 29 May 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 July 2013Appointment of Mr Dale Jeffrey Misseldine as a director (2 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
8 July 2013Appointment of Mr Dale Jeffrey Misseldine as a director (2 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
6 March 2012Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Director's details changed for Jeanette Angelica Misseldine on 1 September 2010 (2 pages)
5 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Jeanette Angelica Misseldine on 1 September 2010 (2 pages)
5 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Jeanette Angelica Misseldine on 1 September 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2010Secretary's details changed for Linda Themis Cook on 12 October 2010 (1 page)
15 October 2010Secretary's details changed for Linda Themis Cook on 12 October 2010 (1 page)
6 September 2010Director's details changed for Jeanette Angelica Misseldine on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Jeanette Angelica Misseldine on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Jeanette Angelica Misseldine on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 July 2009Return made up to 15/06/09; full list of members (3 pages)
23 July 2009Return made up to 15/06/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Director's change of particulars / jeanette cook / 13/07/2007 (2 pages)
19 June 2008Director's change of particulars / jeanette cook / 13/07/2007 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 October 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
7 August 2007Return made up to 15/06/07; full list of members (2 pages)
7 August 2007Return made up to 15/06/07; full list of members (2 pages)
25 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
3 January 2007Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
3 January 2007Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
6 October 2006Return made up to 15/06/06; full list of members (7 pages)
6 October 2006Return made up to 15/06/06; full list of members (7 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
26 October 2005Company name changed bluebell enterprises LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Company name changed bluebell enterprises LIMITED\certificate issued on 26/10/05 (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Incorporation (10 pages)
15 June 2005Incorporation (10 pages)