Company NameDirect Boiler Parts Ltd
Company StatusDissolved
Company Number07372653
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Anne Elizabeth Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sandsgate Sunnybank Mills
Town Street Farsley
Pudsey
West Yorkshire
LS28 5UJ
Secretary NameMrs Anne Lowe
StatusClosed
Appointed07 August 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressSpringwood Hall
Priesthorpe Road Farsley
Pudsey
West Yorkshire
LS28 5RE
Director NameDenis Callaghan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleService Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Cardinal House 629, Stanningley Road
Leeds
West Yorks
LS13 4DF
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameChristopher Edward Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Cardinal House 629, Stanningley Road
Leeds
West Yorks
LS13 4DF
Secretary NameChristopher Edward Shaw
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4, Cardinal House 629, Stanningley Road
Leeds
West Yorks
LS13 4DF

Location

Registered Address20 Sandsgate Sunnybank Mills
Town Street Farsley
Pudsey
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(3 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(3 pages)
8 August 2012Appointment of Mrs Anne Lowe as a director (2 pages)
8 August 2012Appointment of Mrs Anne Lowe as a director on 7 August 2012 (2 pages)
7 August 2012Termination of appointment of Christopher Edward Shaw as a secretary (1 page)
7 August 2012Registered office address changed from Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4EP United Kingdom on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Denis Callaghan as a director on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Christopher Edward Shaw as a secretary on 1 December 2011 (1 page)
7 August 2012Termination of appointment of Christopher Edward Shaw as a director on 1 December 2011 (1 page)
7 August 2012Registered office address changed from Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4EP United Kingdom on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Christopher Shaw as a director (1 page)
7 August 2012Appointment of Mrs Anne Lowe as a secretary on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4EP United Kingdom on 7 August 2012 (1 page)
7 August 2012Appointment of Mrs Anne Lowe as a secretary (2 pages)
7 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 August 2012Termination of appointment of Denis Callaghan as a director (1 page)
7 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2010Appointment of Denis Callaghan as a director (2 pages)
14 September 2010Appointment of Christopher Edward Shaw as a secretary (2 pages)
14 September 2010Appointment of Christopher Edward Shaw as a director (2 pages)
14 September 2010Appointment of Christopher Edward Shaw as a director (2 pages)
14 September 2010Appointment of Denis Callaghan as a director (2 pages)
14 September 2010Appointment of Christopher Edward Shaw as a secretary (2 pages)
13 September 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
13 September 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)