Company NameDirect Motor Factors Limited
Company StatusDissolved
Company Number08120811
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameDwayne Bennett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millicent Square
Maltby
Rotherham
South Yorkshire
S66 7JD
Secretary NameMichelle Crozier
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Millicent Square
Maltby
Rotherham
South Yorkshire
S66 7JD

Location

Registered Address23 Millicent Square
Maltby
Rotherham
South Yorkshire
S66 7JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby

Shareholders

60 at £1Dwayne Bennett
60.00%
Ordinary
40 at £1Michelle Crozier
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
21 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
22 October 2013Registered office address changed from 3 Galway Road Bircotes Doncaster DN11 8BJ United Kingdom on 22 October 2013 (1 page)
22 October 2013Secretary's details changed for Michelle Crozier on 19 October 2013 (2 pages)
22 October 2013Registered office address changed from 3 Galway Road Bircotes Doncaster DN11 8BJ United Kingdom on 22 October 2013 (1 page)
22 October 2013Director's details changed for Dwayne Bennett on 19 October 2013 (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Director's details changed for Dwayne Bennett on 19 October 2013 (2 pages)
22 October 2013Secretary's details changed for Michelle Crozier on 19 October 2013 (2 pages)
27 June 2012Incorporation (37 pages)
27 June 2012Incorporation (37 pages)