Company NameDirect Brick Supplies Limited
Company StatusDissolved
Company Number05900758
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date16 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Clegg
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cherry Tree Road
Armthorpe
Doncaster
South Yorkshire
DN3 2HP
Secretary NameKatherine Margereson
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Cherry Tree Road
Armthorpe
South Yorkshire
DN3 2HP

Location

Registered Address34 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Christopher Clegg
50.00%
Ordinary
50 at £1Katherine Margereson
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,806
Cash£3,297
Current Liabilities£76,595

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
16 October 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
12 January 2012Statement of affairs with form 4.19 (5 pages)
12 January 2012Statement of affairs with form 4.19 (5 pages)
9 January 2012Registered office address changed from C/O Moorfield Corporate Recovery 34 Park Cross Street Leeds LS1 2QH England on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from C/O Moorfield Corporate Recovery 34 Park Cross Street Leeds LS1 2QH England on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from C/O Moorfield Corporate Recovery 34 Park Cross Street Leeds LS1 2QH England on 9 January 2012 (2 pages)
31 December 2011Registered office address changed from Ls5 Armstrong House 4-6 First Avenue the Finningley Est, Hayfield Lane, Doncaster South Yorkshire DN9 3GA on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Ls5 Armstrong House 4-6 First Avenue the Finningley Est, Hayfield Lane, Doncaster South Yorkshire DN9 3GA on 31 December 2011 (1 page)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-16
(1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
4 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-04
  • GBP 100
(4 pages)
4 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-04
  • GBP 100
(4 pages)
4 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-04
  • GBP 100
(4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 September 2010Director's details changed for Christopher Clegg on 8 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Christopher Clegg on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Christopher Clegg on 8 August 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 October 2008Return made up to 09/08/08; full list of members (3 pages)
3 October 2008Return made up to 09/08/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2006Incorporation (11 pages)
9 August 2006Incorporation (11 pages)