Company NameDirect Response Intelligent Solutions Limited
Company StatusDissolved
Company Number05910319
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Anthony Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(4 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Director NameMr Terence Edward Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11-13 East Street
Fareham
Hampshire
PO16 0BW
Director NameSally Ann Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleAccounts Assistant
Correspondence Address19 Langton Road
Bishops Waltham
Southampton
Hampshire
SO32 1GF
Secretary NameMrs Elisabeth Jane Javan
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Southwood Gardens
Locks Heath
Southampton
Hampshire
SO31 6WL
Secretary NameLee Anthony Robinson
NationalityBritish
StatusResigned
Appointed23 August 2006(5 days after company formation)
Appointment Duration10 years, 9 months (resigned 13 June 2017)
RoleSecretary
Correspondence AddressC/O Ipplus The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Robert Stuart McWhinnie Gordon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ipplus The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Ian David Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Secretary NameMr Robert Stuart McWhinnie Gordon
StatusResigned
Appointed13 June 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressC/O Ipplus The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Karl Paul Harris
StatusResigned
Appointed01 September 2018(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressC/O Ipplus The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ

Contact

Websitedrltd.com
Telephone08704149000
Telephone regionUnknown

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Christopher Robinson
50.00%
Ordinary
1000 at £1Terence Edward Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,646
Cash£5,160
Current Liabilities£11,806

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
22 July 2020Termination of appointment of Ian David Mitchell as a director on 22 July 2020 (1 page)
22 July 2020Application to strike the company off the register (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
12 July 2019Registered office address changed from C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 12 July 2019 (1 page)
1 March 2019Termination of appointment of Karl Paul Harris as a secretary on 20 February 2019 (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
18 October 2018Change of details for Mr Christopher Anthony Robinson as a person with significant control on 18 October 2016 (2 pages)
25 September 2018Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages)
25 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page)
25 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page)
23 July 2018Cessation of Terence Edward Robinson as a person with significant control on 18 October 2016 (1 page)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
15 June 2017Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 13 June 2017 (2 pages)
15 June 2017Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Lee Anthony Robinson as a secretary on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Lee Anthony Robinson as a secretary on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Ian David Mitchell as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Ian David Mitchell as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 13 June 2017 (2 pages)
27 March 2017Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 March 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
27 April 2016Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000
(4 pages)
24 September 2015Secretary's details changed for Lee Anthony Robinson on 18 August 2015 (1 page)
24 September 2015Director's details changed for Mr Christopher Anthony Robinson on 18 August 2015 (2 pages)
24 September 2015Registered office address changed from 3 Angel Walk Hammersmith London W6 9HX to 83-84 George Street Richmond Surrey TW9 1HE on 24 September 2015 (1 page)
24 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000
(4 pages)
24 September 2015Director's details changed for Mr Christopher Anthony Robinson on 18 August 2015 (2 pages)
24 September 2015Secretary's details changed for Lee Anthony Robinson on 18 August 2015 (1 page)
24 September 2015Registered office address changed from 3 Angel Walk Hammersmith London W6 9HX to 83-84 George Street Richmond Surrey TW9 1HE on 24 September 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
11 September 2014Register inspection address has been changed to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
11 September 2014Register inspection address has been changed to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
11 September 2014Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
28 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(4 pages)
28 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
10 December 2010Termination of appointment of Terence Robinson as a director (1 page)
10 December 2010Appointment of Mr Christopher Robinson as a director (2 pages)
10 December 2010Termination of appointment of Terence Robinson as a director (1 page)
10 December 2010Appointment of Mr Christopher Robinson as a director (2 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 September 2009Director's change of particulars / terence robinson / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / terence robinson / 07/09/2009 (1 page)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 October 2008Return made up to 18/08/08; full list of members (3 pages)
16 October 2008Return made up to 18/08/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 September 2006Ad 23/08/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 165 botley road burridge southampton SO31 1BJ (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 165 botley road burridge southampton SO31 1BJ (1 page)
4 September 2006Ad 23/08/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 September 2006Secretary resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
18 August 2006Incorporation (17 pages)
18 August 2006Incorporation (17 pages)