Company NameDirect Products (Online) Limited
Company StatusDissolved
Company Number08038228
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date29 November 2016 (7 years, 4 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 NameMr Barrie Mark Ramsdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Enterprise House 202-206 Linthorpe Ro
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Barrie Mark Ramsdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(1 day after company formation)
Appointment DurationResigned same day (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barrie Ramsdale
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,318
Current Liabilities£6,575

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
16 May 2012Termination of appointment of Barrie Ramsdale as a director (1 page)
16 May 2012Termination of appointment of Barrie Ramsdale as a director (1 page)
16 May 2012Appointment of Mr Barrie Mark Ramsdale as a director (2 pages)
16 May 2012Appointment of Mr Barrie Mark Ramsdale as a director (2 pages)
15 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 May 2012Director's details changed for Mr Barrie Mark Ramsdale on 20 April 2012 (2 pages)
15 May 2012Director's details changed for Mr Barrie Mark Ramsdale on 20 April 2012 (2 pages)
15 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 April 2012Termination of appointment of Elizabeth Davies as a director (1 page)
20 April 2012Appointment of Mr Barrie Mark Ramsdale as a director (2 pages)
20 April 2012Termination of appointment of Elizabeth Davies as a director (1 page)
20 April 2012Appointment of Mr Barrie Mark Ramsdale as a director (2 pages)
19 April 2012Incorporation (21 pages)
19 April 2012Incorporation (21 pages)