Company NameDirect Upvc Products Limited
Company StatusDissolved
Company Number07371557
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMrs Sharanjit Kaur Jenkins
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Applebees Meadow
Hinckley
Leicestershire
LE10 0FL

Location

Registered AddressYork House
249 Manningham Lane
Bradford
West Yorkshire
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,013
Cash£215
Current Liabilities£126,718

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 March 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
17 December 2015Liquidators' statement of receipts and payments to 19 November 2015 (11 pages)
17 December 2015Liquidators' statement of receipts and payments to 19 November 2015 (11 pages)
17 December 2015Liquidators statement of receipts and payments to 19 November 2015 (11 pages)
2 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 November 2014Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX United Kingdom to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX United Kingdom to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 27 November 2014 (2 pages)
26 November 2014Appointment of a voluntary liquidator (1 page)
26 November 2014Appointment of a voluntary liquidator (1 page)
26 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-20
(1 page)
26 November 2014Statement of affairs with form 4.19 (6 pages)
26 November 2014Statement of affairs with form 4.19 (6 pages)
21 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 October 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
28 October 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
31 May 2011Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET United Kingdom on 31 May 2011 (1 page)
10 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 200
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 200
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 200
(3 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)