Company NameDirect Source And Supply Limited
Company StatusDissolved
Company Number06836387
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Robert Andrew Senior
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Riverside Court Don Road
Sheffield
South Yorkshire
S9 2TJ
Director NameMrs Diane Jane Senior
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Parsley Hay Gardens
Sheffield
South Yorkshire
S13 8NN
Director NameMr Michael Kenneth Ebury
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 & 5
Coleford Road
Sheffield
S9 5NF
Director NameMr Kevin Bloodworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(1 year after company formation)
Appointment Duration2 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 & 5
Coleford Road
Sheffield
S9 5NF
Director NameMr Kenneth Barry Shorland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Riverside Court Don Road
Attercliffe
Sheffield
South Yorkshire
S9 2TJ

Contact

Websitewww.rbcsource.com

Location

Registered AddressUnit 15 Riverside Court Don Road
Attercliffe
Sheffield
South Yorkshire
S9 2TJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Robert Senior
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,859
Cash£10,523
Current Liabilities£19,382

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
19 September 2017Termination of appointment of Kenneth Barry Shorland as a director on 8 September 2017 (1 page)
19 September 2017Termination of appointment of Kenneth Barry Shorland as a director on 8 September 2017 (1 page)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Registered office address changed from Unit 4 & 5 Coleford Road Sheffield S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Unit 4 & 5 Coleford Road Sheffield S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 9 December 2016 (1 page)
24 August 2016Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages)
15 April 2016Annual return made up to 4 March 2016
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 4 March 2016
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Register inspection address has been changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY to Units 4 & 5 Coleford Road Business Park Darnall Sheffield South Yorkshire S9 5NF (1 page)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Register inspection address has been changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY to Units 4 & 5 Coleford Road Business Park Darnall Sheffield South Yorkshire S9 5NF (1 page)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
10 February 2015Appointment of Mr Kenneth Barry Shorland as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Kenneth Barry Shorland as a director on 10 February 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages)
1 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Kevin Bloodworth as a director (1 page)
15 October 2012Termination of appointment of Michael Ebury as a director (1 page)
15 October 2012Termination of appointment of Kevin Bloodworth as a director (1 page)
15 October 2012Termination of appointment of Michael Ebury as a director (1 page)
3 October 2012Company name changed direct sourcing services (uk) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Company name changed direct sourcing services (uk) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed i-cosmetics LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed i-cosmetics LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed beauty browser LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed beauty browser LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Registered office address changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Unit C4 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 23 April 2012 (1 page)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Company name changed global tools LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed beauty browson LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed beauty browson LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed global tools LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Appointment of Mr Kevin Bloodworth as a director (2 pages)
17 March 2010Appointment of Mr Kevin Bloodworth as a director (2 pages)
17 March 2010Registered office address changed from Unit C3 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Michael Ebury on 4 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Mr Michael Ebury on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Michael Ebury on 4 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Registered office address changed from Unit C3 Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 17 March 2010 (1 page)
17 March 2010Register inspection address has been changed (1 page)
20 May 2009Registered office changed on 20/05/2009 from unit 18, crossroads business park cresswell road clowne derbyshire S43 4PW england (1 page)
20 May 2009Appointment terminated director diane senior (1 page)
20 May 2009Appointment terminated director diane senior (1 page)
20 May 2009Director appointed mr michael ebury (1 page)
20 May 2009Director appointed mr michael ebury (1 page)
20 May 2009Registered office changed on 20/05/2009 from unit 18, crossroads business park cresswell road clowne derbyshire S43 4PW england (1 page)
4 March 2009Incorporation (17 pages)
4 March 2009Incorporation (17 pages)