Company NameDirect Link Research Ltd
Company StatusDissolved
Company Number05212430
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameWinsterley Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gianina Higginson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lodge The Coppice
Poynton
Stockport
Cheshire
SK12 1SR
Director NameMrs Marsha Ward
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Secretary NameMrs Gianina Higginson
StatusClosed
Appointed11 October 2011(7 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressHigh Lodge The Coppice
Poynton
Stockport
Cheshire
SK12 1SR
Director NameTerence Higginson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 October 2010)
RoleProject Manager
Correspondence AddressThe Chalfont
2 Off Birchbrook Road
Lymm
Cheshire
WA13 9RL
Director NameAllan Ward
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 October 2010)
RoleSurveyor
Correspondence Address3 Fieldhead Mews
Summerfields
Wilmslow
Cheshire
SK9 2NG
Secretary NameAllan Ward
NationalityBritish
StatusResigned
Appointed24 August 2004(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2011)
RoleSurveyor
Correspondence Address3 Fieldhead Mews
Summerfields
Wilmslow
Cheshire
SK9 2NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gianina Higginson
50.00%
Ordinary
1 at £1Marsha Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£368
Cash£317
Current Liabilities£10,487

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
27 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
27 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
27 November 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
27 November 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
20 October 2015Registered office address changed from 2 Brown Street Stockport Cheshire SK1 1RJ to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 2 Brown Street Stockport Cheshire SK1 1RJ to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 20 October 2015 (1 page)
14 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Appointment of Mrs Gianina Higginson as a secretary (2 pages)
28 October 2011Appointment of Mrs Gianina Higginson as a secretary (2 pages)
28 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Allan Ward as a secretary (1 page)
28 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Allan Ward as a secretary (1 page)
9 November 2010Termination of appointment of Allan Ward as a director (3 pages)
9 November 2010Termination of appointment of Allan Ward as a director (3 pages)
9 November 2010Appointment of Gianina Higginson as a director (3 pages)
9 November 2010Appointment of Marsha Ward as a director (3 pages)
9 November 2010Termination of appointment of Terence Higginson as a director (2 pages)
9 November 2010Termination of appointment of Terence Higginson as a director (2 pages)
9 November 2010Appointment of Gianina Higginson as a director (3 pages)
9 November 2010Appointment of Marsha Ward as a director (3 pages)
29 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 September 2007Return made up to 23/08/07; no change of members (7 pages)
24 September 2007Return made up to 23/08/07; no change of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 September 2006Return made up to 23/08/06; full list of members (7 pages)
12 September 2006Return made up to 23/08/06; full list of members (7 pages)
14 November 2005Return made up to 23/08/05; full list of members (7 pages)
14 November 2005Return made up to 23/08/05; full list of members (7 pages)
11 April 2005Registered office changed on 11/04/05 from: 36 chester square ashton under lyne OL6 7TW (1 page)
11 April 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
11 April 2005Registered office changed on 11/04/05 from: 36 chester square ashton under lyne OL6 7TW (1 page)
11 April 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Company name changed winsterley LTD\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed winsterley LTD\certificate issued on 25/10/04 (2 pages)
14 September 2004Registered office changed on 14/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
23 August 2004Incorporation (12 pages)
23 August 2004Incorporation (12 pages)