Company NameDirect Wholesale Furniture Limited
DirectorPaula Jane Holland
Company StatusActive - Proposal to Strike off
Company Number05207678
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMrs Paula Jane Holland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(15 years after company formation)
Appointment Duration4 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNortex Mill, 105 Chorley Old Road
Bolton
BL1 3AS
Secretary NameMr Joseph Patrick Doherty
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Green Lane
Stoneycroft
Liverpool
L13 7DY
Director NameVicky Lynne Doherty
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Russell Road
Salford
Lancashire
M6 8NR
Director NameMr Ryan Andrew Doherty
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNortex Mill, 105 Chorley Old Road
Bolton
BL1 3AS

Contact

Telephone01204 494949
Telephone regionBolton

Location

Registered AddressNortex Mill, 105 Chorley Old Road
Bolton
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Ryan Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth£839,224
Cash£794,279
Current Liabilities£276,250

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2022 (1 year, 8 months ago)
Next Return Due31 August 2023 (overdue)

Filing History

28 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
30 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
30 August 2019Notification of Paula Jane Holland as a person with significant control on 16 August 2019 (2 pages)
30 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
30 August 2019Termination of appointment of Ryan Andrew Doherty as a director on 17 August 2019 (1 page)
30 August 2019Termination of appointment of Vicky Lynne Doherty as a director on 16 August 2019 (1 page)
30 August 2019Termination of appointment of Joseph Patrick Doherty as a secretary on 16 August 2019 (1 page)
30 August 2019Cessation of Ryan Andrew Doherty as a person with significant control on 16 August 2019 (1 page)
30 August 2019Appointment of Mrs Paula Jane Holland as a director on 16 August 2019 (2 pages)
14 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
30 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
30 August 2018Change of details for Mr Ryan Andrew Doherty as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 April 2011Appointment of Mr Ryan Andrew Doherty as a director (2 pages)
12 April 2011Appointment of Mr Ryan Andrew Doherty as a director (2 pages)
14 September 2010Director's details changed for Vicky Lynne Doherty on 17 August 2010 (2 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Joseph Patrick Doherty on 17 August 2010 (1 page)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Joseph Patrick Doherty on 17 August 2010 (1 page)
14 September 2010Director's details changed for Vicky Lynne Doherty on 17 August 2010 (2 pages)
26 May 2010Registered office address changed from Unit G G 6 Gilnow Mill Spa Road Bolton BL1 4SF on 26 May 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Registered office address changed from Unit G G 6 Gilnow Mill Spa Road Bolton BL1 4SF on 26 May 2010 (1 page)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / joseph doherty / 16/08/2008 (1 page)
15 September 2008Secretary's change of particulars / joseph doherty / 16/08/2008 (1 page)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 17/08/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/07
(6 pages)
19 September 2007Return made up to 17/08/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/07
(6 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 September 2006Return made up to 17/08/06; full list of members (6 pages)
20 September 2006Return made up to 17/08/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005New director appointed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005Director resigned (1 page)
17 August 2004Incorporation (7 pages)
17 August 2004Incorporation (7 pages)