Company NameDirect Acquisitions Ltd
Company StatusDissolved
Company Number07970451
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jamie Patrick Orrick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sharp House Road
Leeds
LS10 4GL
Director NameMrs Ellen Marie Orrick
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBroadgate 22/26 The Headrow
Leeds
West Yorkshire
LS1 8EQ

Location

Registered AddressBroadgate
22/26 The Headrow
Leeds
West Yorkshire
LS1 8EQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jamie Orrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,133
Cash£6,010
Current Liabilities£44,907

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
18 October 2013Appointment of Mrs Ellen Marie Orrick as a director (2 pages)
18 October 2013Appointment of Mrs Ellen Marie Orrick as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Registered office address changed from 5 Sharp House Road Leeds LS10 4GL United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from Broad Gate 22-26 the Headrow Leeds West Yorkshire LS1 8EQ England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Broad Gate 22-26 the Headrow Leeds West Yorkshire LS1 8EQ England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 5 Sharp House Road Leeds LS10 4GL United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from Broad Gate 22-26 the Headrow Leeds West Yorkshire LS1 8EQ England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 5 Sharp House Road Leeds LS10 4GL United Kingdom on 6 March 2013 (1 page)
29 February 2012Incorporation (20 pages)
29 February 2012Incorporation (20 pages)