Company NameDEA Direct (Sheffield) Limited
Company StatusDissolved
Company Number06228229
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date19 November 2016 (7 years, 5 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 Carl Steven Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameClaire Taylor
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS

Location

Registered AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2011
Net Worth£876
Cash£690
Current Liabilities£20,597

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 November 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
10 September 2015Liquidators statement of receipts and payments to 11 July 2015 (11 pages)
10 September 2015Liquidators' statement of receipts and payments to 11 July 2015 (11 pages)
16 September 2014Liquidators statement of receipts and payments to 11 July 2014 (12 pages)
16 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (12 pages)
17 September 2013Liquidators statement of receipts and payments to 11 July 2013 (11 pages)
17 September 2013Liquidators' statement of receipts and payments to 11 July 2013 (11 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 19 July 2012 (1 page)
19 July 2012Statement of affairs with form 4.19 (5 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Secretary's details changed for Claire Taylor on 24 April 2010 (1 page)
4 June 2010Director's details changed for Carl Steven Taylor on 24 April 2010 (2 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 17 pingle road sheffield S7 2LJ (1 page)
26 April 2007Incorporation (17 pages)