Company NameDirection Menswear Limited
Company StatusDissolved
Company Number06344160
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameChris Wade
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brook Lane
Sheffield
South Yorkshire
S12 4LF
Director NameBrian Wade
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address721 Chesterfield Road
Sheffield
South Yorkshire
S8 0SL
Secretary NameBrian Wade
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address721 Chesterfield Road
Sheffield
South Yorkshire
S8 0SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0114 2554636
Telephone regionSheffield

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 Oclock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

50 at £1Chris Wade
50.00%
Ordinary C
25 at £1Brian Wade
25.00%
Ordinary A
25 at £1Susan Wade
25.00%
Ordinary B

Financials

Year2014
Net Worth£4,092
Cash£9,118
Current Liabilities£41,663

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2022Final Gazette dissolved following liquidation (1 page)
7 June 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
16 July 2021Director's details changed for Brian Wade on 16 July 2021 (2 pages)
16 July 2021Secretary's details changed for Brian Wade on 16 July 2021 (1 page)
9 June 2021Liquidators' statement of receipts and payments to 6 April 2021 (19 pages)
13 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 May 2020Registered office address changed from 721 Chesterfield Road Sheffield South Yorkshire S8 0SL to C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW on 5 May 2020 (2 pages)
25 April 2020Statement of affairs (8 pages)
25 April 2020Appointment of a voluntary liquidator (3 pages)
25 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-07
(1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 August 2017Notification of Susan Wade as a person with significant control on 30 June 2016 (2 pages)
22 August 2017Notification of Brian Wade as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Brian Wade as a person with significant control on 30 June 2016 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
22 August 2017Notification of Chris Wade as a person with significant control on 30 June 2016 (2 pages)
22 August 2017Notification of Chris Wade as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Susan Wade as a person with significant control on 30 June 2016 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
23 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
6 August 2014Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England to 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page)
6 August 2014Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England to 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for Chris Wade on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Wade on 15 August 2010 (2 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for Brian Wade on 15 August 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Chris Wade on 15 August 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 15/08/08; full list of members (4 pages)
9 September 2008Secretary's change of particulars / brian wade / 14/08/2008 (1 page)
9 September 2008Return made up to 15/08/08; full list of members (4 pages)
9 September 2008Secretary's change of particulars / brian wade / 14/08/2008 (1 page)
9 September 2008Location of register of members (1 page)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
19 May 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Director appointed brian wade (2 pages)
2 April 2008Director appointed brian wade (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
15 August 2007Incorporation (19 pages)
15 August 2007Incorporation (19 pages)