Company NameDirect Network Solutions Limited
Company StatusDissolved
Company Number08902503
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Keith Ashley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a - 16 North Street
Wetherby
West Yorkshire
LS22 6NN
Director NameMr Andrew Stephen Windas
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a - 16 North Street
Wetherby
West Yorkshire
LS22 6NN
Director NameMr Dean Cantelo
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a - 16 North Street
Wetherby
West Yorkshire
LS22 6NN

Contact

Websitedirectnetworksolutions.co.uk
Email address[email protected]
Telephone0113 2341118
Telephone regionLeeds

Location

Registered Address12a - 16 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Andrew Windas
60.00%
Ordinary
20 at £1Dean Cantelo
20.00%
Ordinary
20 at £1Nicholas Ashley
20.00%
Ordinary

Financials

Year2014
Net Worth-£892
Cash£595
Current Liabilities£3,377

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
29 March 2017Termination of appointment of Dean Cantelo as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Dean Cantelo as a director on 29 March 2017 (1 page)
25 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 February 2017Termination of appointment of Andrew Stephen Windas as a director on 5 February 2017 (1 page)
6 February 2017Termination of appointment of Andrew Stephen Windas as a director on 5 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Registered office address changed from 70 North Street Leeds LS2 7PN to C/O Birsdall & Bennett Llp 12a - 16 North Street Wetherby West Yorkshire LS22 6NN on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 70 North Street Leeds LS2 7PN to C/O Birsdall & Bennett Llp 12a - 16 North Street Wetherby West Yorkshire LS22 6NN on 20 December 2016 (1 page)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)