Company NameDirect Book Production Ltd
Company StatusDissolved
Company Number05389761
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date16 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameSenator Solutions Group Ltd (Corporation)
StatusClosed
Appointed29 April 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 16 July 2014)
Correspondence Address4 Thornbank
Eccles
Manchester
M30 9HL
Director NameMr Ben Crossley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Peter Street
Manchester
M2 3NG
Secretary NameMrs Lynda Edith Crossley
NationalityBritish
StatusResigned
Appointed04 May 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thornbank
Eccles
Manchester
Lancashire
M30 9HL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Senator Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,907
Cash£296
Current Liabilities£257,522

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
16 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
21 August 2013Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2013Statement of affairs with form 4.19 (5 pages)
2 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Statement of affairs with form 4.19 (5 pages)
28 March 2013Termination of appointment of a secretary (1 page)
28 March 2013Termination of appointment of Ben Crossley as a director (1 page)
28 March 2013Termination of appointment of Ben Crossley as a director (1 page)
28 March 2013Termination of appointment of a secretary (1 page)
5 March 2013Registered office address changed from Unit 2C, Crossley Park Crossley Road Stockport Cheshire SK4 5BW on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit 2C, Crossley Park Crossley Road Stockport Cheshire SK4 5BW on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit 2C, Crossley Park Crossley Road Stockport Cheshire SK4 5BW on 5 March 2013 (2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(3 pages)
30 May 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Director's details changed for Mr Ben Crossley on 1 January 2011 (2 pages)
21 September 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Mr Ben Crossley on 1 January 2011 (2 pages)
21 September 2011Secretary's details changed for Senator Solutions Group Ltd on 1 January 2011 (2 pages)
21 September 2011Secretary's details changed for Senator Solutions Group Ltd on 1 January 2011 (2 pages)
21 September 2011Secretary's details changed for Senator Solutions Group Ltd on 1 January 2011 (2 pages)
21 September 2011Director's details changed for Mr Ben Crossley on 1 January 2011 (2 pages)
21 September 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 11 March 2010 (14 pages)
10 June 2010Annual return made up to 11 March 2010 (14 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2009Company name changed senator direct supplies LTD\certificate issued on 02/07/09 (2 pages)
2 July 2009Company name changed senator direct supplies LTD\certificate issued on 02/07/09 (2 pages)
1 June 2009Secretary's change of particulars / senator solutions group LTD / 01/01/2009 (1 page)
1 June 2009Appointment terminated secretary lynda crossley (1 page)
1 June 2009Return made up to 11/03/09; full list of members (6 pages)
1 June 2009Secretary's change of particulars / senator solutions group LTD / 01/01/2009 (1 page)
1 June 2009Return made up to 11/03/09; full list of members (6 pages)
1 June 2009Appointment terminated secretary lynda crossley (1 page)
27 May 2009Company name changed senator residential letting management LIMITED\certificate issued on 01/06/09 (2 pages)
27 May 2009Company name changed senator residential letting management LIMITED\certificate issued on 01/06/09 (2 pages)
21 May 2009Director's change of particulars / ben crossley / 18/11/2008 (1 page)
21 May 2009Director's change of particulars / ben crossley / 18/11/2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Return made up to 11/03/07; full list of members (7 pages)
1 June 2007Return made up to 11/03/07; full list of members (7 pages)
19 March 2007Company name changed senator print services LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed senator print services LIMITED\certificate issued on 19/03/07 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 11/03/06; full list of members (7 pages)
5 April 2006Return made up to 11/03/06; full list of members (7 pages)
5 May 2005New secretary appointed (1 page)
5 May 2005New secretary appointed (1 page)
4 May 2005Registered office changed on 04/05/05 from: unit 1C, crossley park crossley road stockport cheshire SK4 5BW (1 page)
4 May 2005Registered office changed on 04/05/05 from: unit 1C, crossley park crossley road stockport cheshire SK4 5BW (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
11 March 2005Incorporation (13 pages)
11 March 2005Incorporation (13 pages)