Company NameDrug Screen Direct Limited
Company StatusDissolved
Company Number07104927
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Gareth David Siddons
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Valley Road
Sheffield
S8 9FY

Contact

Websitedrugscreendirect.org
Email address[email protected]
Telephone0845 5194722
Telephone regionUnknown

Location

Registered AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gareth David Siddons
100.00%
Ordinary

Financials

Year2014
Net Worth£17,034
Cash£17,033

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to Building 3 City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LX on 11 August 2015 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Registered office address changed from Unit 1 Chopdat Industrial Estate Soothill Lane Batley West Yorkshire WF17 5SS to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 18 August 2014 (2 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 April 2011Registered office address changed from Unit 1 Chopdat Industrial Estate Soothill Lane Batley West Yorkshire WF17 5SS on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Unit 1 Chopdat Industrial Estate Soothill Lane Batley West Yorkshire WF17 5SS on 7 April 2011 (2 pages)
19 January 2011Registered office address changed from 56 Valley Road Sheffield S8 9FY England on 19 January 2011 (2 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
15 December 2009Incorporation (23 pages)