Company NameDirect Linen Limited
Company StatusDissolved
Company Number06574089
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David John Rainey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Bahram Road
Doncaster
South Yorkshire
DN4 7BG
Director NameMrs Neena Kumari Rainey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleChild Minder
Country of ResidenceEngland
Correspondence Address33 Bahram Road
Doncaster
South Yorkshire
DN4 7BG
Secretary NameMrs Neena Kumari Rainey
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bahram Road
Doncaster
South Yorkshire
DN4 7BG

Location

Registered AddressWesley House
Huddeersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £1David John Rainey
50.00%
Ordinary
50 at £1Neena Kumari Rainey
50.00%
Ordinary

Financials

Year2014
Turnover£170,607
Gross Profit£167,496
Net Worth-£1,934
Current Liabilities£54,603

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
4 November 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 4 November 2013 (2 pages)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Statement of affairs with form 4.19 (7 pages)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Statement of affairs with form 4.19 (7 pages)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2013Registered office address changed from 33 Bahram Road Doncaster South Yorkshire DN4 7BG on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 33 Bahram Road Doncaster South Yorkshire DN4 7BG on 11 October 2013 (2 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
30 April 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 April 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
6 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
27 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
16 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
24 July 2009Return made up to 23/04/09; full list of members (4 pages)
24 July 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2008Incorporation (18 pages)
23 April 2008Incorporation (18 pages)