Company NameDirectory Media Ltd
Company StatusDissolved
Company Number07445930
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous Names16 Generation Limited and Super Sweet Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leigh Fearn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Canada Road
Rawdon
Leeds
West Yorkshire
LS19 6LR
Director NameMr Mark Wayne Lucas
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Stonedene
Meanwood
Leeds
West Yorkshire
LS6 4NU

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Leigh Fearn
50.00%
Ordinary
1 at £1Mark Wayne Lucas
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,575
Cash£367
Current Liabilities£7,942

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (5 pages)
15 May 2014Application to strike the company off the register (5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
13 September 2012Company name changed super sweet LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed super sweet LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Mr Leigh Fearn on 15 April 2011 (2 pages)
16 December 2011Director's details changed for Mr Leigh Fearn on 15 April 2011 (2 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 February 2011Company name changed 16 generation LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed 16 generation LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2010Incorporation (23 pages)
22 November 2010Incorporation (23 pages)