Company NameDirect Choice Home Improvements Limited
Company StatusDissolved
Company Number06677187
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date3 January 2024 (3 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRichard Norris
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Clarion Court
Swansea Enterprise Park
Swansea
SA6 8RF
Wales
Director NameJames Phillips
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Beaufort Court
Cadle
Swansea
West Glamorgan
SA5 4PH
Wales
Director NameMr David John Alford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityWelsh
StatusResigned
Appointed06 August 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Clarion Court
Swansea Enterprise Park
Swansea
SA6 8RF
Wales
Director NameMr Steven Graham Wood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarion Court
Swansea Enterprise Park
Swansea
SA6 8RF
Wales
Director NameMr Stephen William Morgan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed18 September 2017(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address29 Ger Y Nant
Birchgrove
Swansea
SA7 0HD
Wales

Contact

Telephone01792 700878
Telephone regionSwansea

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.9k at £1Richard Norris
59.95%
Ordinary
1.9k at £1Samantha Antonio-norris
39.97%
Ordinary
4 at £1Richard Norris
0.08%
Ordinary B

Financials

Year2014
Net Worth£89,568
Cash£236,694
Current Liabilities£297,530

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 January 2024Final Gazette dissolved following liquidation (1 page)
3 October 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
28 March 2023Liquidators' statement of receipts and payments to 27 February 2023 (13 pages)
6 October 2022Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 6 October 2022 (2 pages)
25 March 2022Liquidators' statement of receipts and payments to 27 February 2022 (11 pages)
8 April 2021Liquidators' statement of receipts and payments to 27 February 2021 (14 pages)
20 January 2021Removal of liquidator by court order (14 pages)
29 October 2020Appointment of a voluntary liquidator (3 pages)
2 April 2020Liquidators' statement of receipts and payments to 27 February 2020 (13 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
6 June 2019Liquidators' statement of receipts and payments to 27 February 2019 (15 pages)
22 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 April 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 March 2018Registered office address changed from 20 Clarion Court Llansamlet Swansea West Glamorgan SA6 8RF to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 16 March 2018 (2 pages)
14 March 2018Statement of affairs (8 pages)
14 March 2018Appointment of a voluntary liquidator (3 pages)
14 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
(1 page)
5 March 2018Director's details changed for Richard Norris on 1 March 2018 (2 pages)
5 February 2018Termination of appointment of Stephen William Morgan as a director on 5 February 2018 (1 page)
27 September 2017Appointment of Mr Stephen William Morgan as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Mr Stephen William Morgan as a director on 18 September 2017 (2 pages)
20 September 2017Termination of appointment of Stephen William Morgan as a director on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Stephen William Morgan as a director on 18 September 2017 (1 page)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 October 2015Appointment of Mr Stephen William Morgan as a director on 28 October 2015 (2 pages)
29 October 2015Appointment of Mr Stephen William Morgan as a director on 28 October 2015 (2 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,754
(4 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,754
(4 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,754
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,754
(4 pages)
17 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,754
(4 pages)
17 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,754
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,754
(4 pages)
18 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,754
(4 pages)
18 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,754
(4 pages)
30 July 2013Registered office address changed from 24 Clarion Court Swansea Enterprise Park Swansea SA6 8RF United Kingdom on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from 24 Clarion Court Swansea Enterprise Park Swansea SA6 8RF United Kingdom on 30 July 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Purchase of own shares. (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Steven Wood as a director (1 page)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Steven Wood as a director (1 page)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Steven Wood as a director (1 page)
2 July 2012Termination of appointment of Steven Wood as a director (1 page)
31 January 2012Termination of appointment of David Alford as a director (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of David Alford as a director (1 page)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 1,503
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 1,503
(4 pages)
8 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Director's details changed for Richard Norris on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Richard Norris on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 34 Neath Road Hafod Swansea West Glam on 10 August 2010 (1 page)
10 August 2010Appointment of Mr Steven Graham Wood as a director (2 pages)
10 August 2010Appointment of Mr David John Alford as a director (2 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,500
(3 pages)
10 August 2010Appointment of Mr David John Alford as a director (2 pages)
10 August 2010Registered office address changed from 34 Neath Road Hafod Swansea West Glam on 10 August 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,500
(3 pages)
10 August 2010Appointment of Mr Steven Graham Wood as a director (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 20/08/09; full list of members (3 pages)
18 September 2009Return made up to 20/08/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from croft garage 270 b cockett road swansea west glam SA2 0FN (1 page)
15 May 2009Registered office changed on 15/05/2009 from croft garage 270 b cockett road swansea west glam SA2 0FN (1 page)
30 March 2009Appointment terminated director james phillips (1 page)
30 March 2009Appointment terminated director james phillips (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 2 heol y gors townhill swansea SA1 6RY (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 2 heol y gors townhill swansea SA1 6RY (1 page)
20 August 2008Incorporation (18 pages)
20 August 2008Incorporation (18 pages)