Company NameDirect Reclaims Limited
Company StatusDissolved
Company Number07262932
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Karl William Edward Fletcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karl Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,715
Current Liabilities£79,773

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
4 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
15 October 2013Registered office address changed from 16 Queen Street Ilkeston Derby DE7 5GT on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 16 Queen Street Ilkeston Derby DE7 5GT on 15 October 2013 (2 pages)
14 October 2013Statement of affairs with form 4.19 (5 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Statement of affairs with form 4.19 (5 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Registered office address changed from 17 Wellington Street Ripley Derbyshire DE5 3EH United Kingdom on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 17 Wellington Street Ripley Derbyshire DE5 3EH United Kingdom on 15 November 2012 (2 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
23 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1
(4 pages)
23 June 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
23 June 2010Appointment of Karl William Edward Fletcher as a director (3 pages)
23 June 2010Appointment of Karl William Edward Fletcher as a director (3 pages)
23 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1
(4 pages)
23 June 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
27 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)