Company NameDirected Consulting Ltd
Company StatusDissolved
Company Number07541717
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Geoffrey Charles Avery
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples Woodside Court Wickersley
Rotherham
S66 1FB
Director NameMrs Helen Elizabeth Avery
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples Woodside Court Wickersley
Rotherham
S66 1FB
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressBlyth Road Medical Centre 8
Blyth Road Maltby
Rotherham
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby

Shareholders

1 at £1Geoffrey Charles Avery
25.00%
Ordinary
1 at £1Helen Elizabeth Avery
25.00%
Ordinary B
1 at £1Lewis James Avery
25.00%
Ordinary B
1 at £1Sarah Elizabeth Avery
25.00%
Ordinary B

Financials

Year2014
Net Worth£7,882
Cash£10,986
Current Liabilities£6,866

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 4
(5 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 4
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 May 2012Statement of capital following an allotment of shares on 12 October 2011
  • GBP 4
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 12 October 2011
  • GBP 4
(3 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Geoffrey Charles Avery as a director (2 pages)
13 October 2011Appointment of Mr Geoffrey Charles Avery as a director (2 pages)
12 October 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
12 October 2011Termination of appointment of Edwina Coales as a director (1 page)
12 October 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
12 October 2011Termination of appointment of Edwina Coales as a director (1 page)
12 October 2011Appointment of Mrs Helen Elizabeth Avery as a director (2 pages)
12 October 2011Appointment of Mrs Helen Elizabeth Avery as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 3
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 3
(3 pages)
12 October 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 October 2011 (1 page)
12 October 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
12 October 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
12 October 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 October 2011 (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 February 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)