Company NameDirect Clan Hosting Limited
Company StatusDissolved
Company Number06816366
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Spencer James Stuart Ames Jenkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(1 year after company formation)
Appointment Duration1 year, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Director NameMr Joshua Michael Nailor
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(1 year, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Secretary NameMr Joshua Michael Nailor
StatusClosed
Appointed03 February 2011(1 year, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 02 August 2011)
RoleCompany Director
Correspondence Address302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Director NameMr Ben Nailor
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ringinglow Road
Sheffield
South Yorkshire
S11 7PQ
Director NameMiss Glynis Lesley Nailor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ringinglow Road
Sheffield
South Yorkshire
S11 7PQ
Director NameMr Joshua Michael Nailor
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ringinglow Road
Sheffield
South Yorkshire
S11 7PQ
Secretary NameMrs Glynis Lesley Nailor
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Ringinglow Road
Sheffield
South Yorkshire
S11 7PQ
Director NameMrs Joan Jenkins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2010(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Secretary NameMr Spencer James Stuart Ames Jenkins
StatusResigned
Appointed15 February 2010(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 2011)
RoleCompany Director
Correspondence Address302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX

Location

Registered Address302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£4,259
Cash£308
Current Liabilities£5,825

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Application to strike the company off the register (3 pages)
25 February 2011Termination of appointment of Joan Jenkins as a director (1 page)
25 February 2011Appointment of Mr Joshua Michael Nailor as a secretary (1 page)
25 February 2011Termination of appointment of Spencer Jenkins as a secretary (1 page)
25 February 2011Appointment of Mr Joshua Michael Nailor as a director (2 pages)
25 February 2011Appointment of Mr Joshua Michael Nailor as a secretary (1 page)
25 February 2011Termination of appointment of Spencer Jenkins as a secretary (1 page)
25 February 2011Termination of appointment of Spencer Jenkins as a secretary (1 page)
25 February 2011Appointment of Mr Joshua Michael Nailor as a director (2 pages)
25 February 2011Termination of appointment of Joan Jenkins as a director (1 page)
25 February 2011Termination of appointment of Spencer Jenkins as a secretary (1 page)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Appointment of Mr Spencer James Stuart Ames Jenkins as a secretary (1 page)
16 March 2010Appointment of Mrs Joan Jenkins as a director (2 pages)
16 March 2010Appointment of Mr Spencer James Stuart Ames Jenkins as a secretary (1 page)
16 March 2010Appointment of Mr Spencer James Stuart Ames Jenkins as a director (2 pages)
16 March 2010Appointment of Mr Spencer James Stuart Ames Jenkins as a director (2 pages)
16 March 2010Appointment of Mrs Joan Jenkins as a director (2 pages)
5 March 2010Termination of appointment of Glynis Nailor as a director (1 page)
5 March 2010Termination of appointment of Glynis Nailor as a director (1 page)
5 March 2010Termination of appointment of Ben Nailor as a director (1 page)
5 March 2010Termination of appointment of Joshua Nailor as a director (1 page)
5 March 2010Termination of appointment of Ben Nailor as a director (1 page)
5 March 2010Termination of appointment of Joshua Nailor as a director (1 page)
5 March 2010Termination of appointment of Glynis Nailor as a secretary (1 page)
5 March 2010Termination of appointment of Glynis Nailor as a secretary (1 page)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1,000
(6 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1,000
(6 pages)
15 February 2010Director's details changed for Miss Glynis Lesley Nailor on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joshua Nailor on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Miss Glynis Lesley Nailor on 1 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Mr Ben Nailor on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Glynis Lesley Nailor on 1 February 2010 (1 page)
15 February 2010Director's details changed for Miss Glynis Lesley Nailor on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joshua Nailor on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ben Nailor on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Glynis Lesley Nailor on 1 February 2010 (1 page)
15 February 2010Director's details changed for Mr Joshua Nailor on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ben Nailor on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Glynis Lesley Nailor on 1 February 2010 (1 page)
15 February 2010Register inspection address has been changed (1 page)
11 February 2009Incorporation (18 pages)
11 February 2009Incorporation (18 pages)