Norwich
Norfolk
NR6 6BE
Secretary Name | Sharon Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 12 Vera Road Norwich Norfolk NR6 5HU |
Director Name | Michelle Ann Ottaway |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 February 2012) |
Role | Sales Administrator |
Correspondence Address | 1 Concorde Road Corner Vulcan Road South Norwich Norfolk NR6 6AG |
Secretary Name | Michelle Ann Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 18 years (resigned 17 November 2018) |
Role | Company Director |
Correspondence Address | 34 Concorde Road Norwich Norfolk NR6 6BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.directwindscreenservices.co.uk/ |
---|---|
Telephone | 0800 163450 |
Telephone region | Freephone |
Registered Address | Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
90 at £1 | David William Ottaway 90.00% Ordinary |
---|---|
10 at £1 | Michelle Anne Rudd 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £438,684 |
Gross Profit | £249,686 |
Net Worth | -£25,930 |
Cash | £2,400 |
Current Liabilities | £156,287 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
25 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2022 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
21 August 2021 | Liquidators' statement of receipts and payments to 22 June 2021 (29 pages) |
12 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 July 2020 | Appointment of a voluntary liquidator (4 pages) |
7 July 2020 | Registered office address changed from 34 Concorde Road Norwich Norfolk NR6 6BE to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 7 July 2020 (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Statement of affairs (9 pages) |
5 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
1 November 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Michelle Ann Rudd as a secretary on 17 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
25 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
25 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
28 August 2015 | Annual return made up to 13 August 2015 Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 August 2015 Statement of capital on 2015-08-28
|
25 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
25 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
24 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 October 2014 | Secretary's details changed for Michelle Ann Ottaway on 22 September 2014 (3 pages) |
10 October 2014 | Director's details changed for David William Ottaway on 22 September 2014 (3 pages) |
10 October 2014 | Director's details changed for David William Ottaway on 22 September 2014 (3 pages) |
10 October 2014 | Secretary's details changed for Michelle Ann Ottaway on 22 September 2014 (3 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
5 September 2013 | Annual return made up to 13 August 2013 no member list Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 13 August 2013 no member list Statement of capital on 2013-09-05
|
27 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
26 September 2012 | Registered office address changed from 1 Concorde Road Corner Vulcan Road South Norwich Norfolk NR6 6AG on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Michelle Ann Ottaway on 3 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (14 pages) |
26 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (14 pages) |
26 September 2012 | Secretary's details changed for Michelle Ann Ottaway on 3 September 2012 (3 pages) |
26 September 2012 | Registered office address changed from 1 Concorde Road Corner Vulcan Road South Norwich Norfolk NR6 6AG on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Michelle Ann Ottaway on 3 September 2012 (3 pages) |
20 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
20 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
23 April 2012 | Director's details changed for David William Ottaway on 1 February 2012 (2 pages) |
23 April 2012 | Director's details changed for David William Ottaway on 1 February 2012 (2 pages) |
23 April 2012 | Director's details changed for David William Ottaway on 1 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Michelle Ottaway as a director (2 pages) |
22 February 2012 | Termination of appointment of Michelle Ottaway as a director (2 pages) |
27 September 2011 | Annual return made up to 13 August 2011 (13 pages) |
27 September 2011 | Annual return made up to 13 August 2011 (13 pages) |
10 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
10 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
14 September 2010 | Director's details changed for David William Ottaway on 4 September 2010 (3 pages) |
14 September 2010 | Director's details changed for David William Ottaway on 4 September 2010 (3 pages) |
14 September 2010 | Director's details changed for David William Ottaway on 4 September 2010 (3 pages) |
14 September 2010 | Director's details changed for Michelle Ann Ottaway on 4 September 2010 (3 pages) |
14 September 2010 | Director's details changed for Michelle Ann Ottaway on 4 September 2010 (3 pages) |
14 September 2010 | Annual return made up to 13 August 2010 (14 pages) |
14 September 2010 | Annual return made up to 13 August 2010 (14 pages) |
14 September 2010 | Director's details changed for Michelle Ann Ottaway on 4 September 2010 (3 pages) |
26 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
26 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
15 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
15 September 2009 | Secretary's change of particulars michelle ann ottaway logged form (1 page) |
15 September 2009 | Secretary's change of particulars michelle ann ottaway logged form (1 page) |
15 September 2009 | Secretary's change of particulars david william ottaway logged form (1 page) |
15 September 2009 | Secretary's change of particulars david william ottaway logged form (1 page) |
10 September 2009 | Director and secretary's change of particulars / michelle ottaway / 08/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / david ottaway / 08/09/2009 (1 page) |
10 September 2009 | Director and secretary's change of particulars / michelle ottaway / 08/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / david ottaway / 08/09/2009 (1 page) |
26 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
26 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
29 June 2009 | Director and secretary's change of particulars / michelle ottaway / 31/05/2009 (2 pages) |
29 June 2009 | Director and secretary's change of particulars / michelle ottaway / 31/05/2009 (2 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
11 September 2008 | Return made up to 13/08/08; no change of members
|
11 September 2008 | Return made up to 13/08/08; no change of members
|
4 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
4 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
22 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
22 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
6 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
6 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
2 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
2 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 103 fifers lane, hellesdon, norwich, norfolk NR6 6EF (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 103 fifers lane, hellesdon, norwich, norfolk NR6 6EF (1 page) |
3 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
3 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
30 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
14 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
23 September 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
23 September 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
16 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
16 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
16 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
3 October 2002 | Return made up to 13/08/02; full list of members
|
3 October 2002 | Return made up to 13/08/02; full list of members
|
27 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
27 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 12 vera road, norwich, norfolk NR6 5HU (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 12 vera road, norwich, norfolk NR6 5HU (1 page) |
24 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
13 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
15 September 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
15 September 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
21 December 1999 | Ad 30/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 1999 | Ad 30/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: the old gamedealers, dereham road, garvestone, norwich, norfolk NR9 4QT (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: the old gamedealers, dereham road, garvestone, norwich, norfolk NR9 4QT (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
13 August 1999 | Incorporation (12 pages) |
13 August 1999 | Incorporation (12 pages) |