Company NameDirect Office Solutions Limited
Company StatusDissolved
Company Number07048165
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Frank Roland Elswood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Martin Elswood
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMrs Jill Elswood
StatusClosed
Appointed22 October 2014(5 years after company formation)
Appointment Duration8 years, 6 months (closed 16 May 2023)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitedosl-online.co.uk
Telephone01202 173364
Telephone regionBournemouth

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Frank Elswood
100.00%
Ordinary

Financials

Year2014
Net Worth£3,109
Current Liabilities£19,053

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

1 February 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 July 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
18 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
26 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Appointment of Mrs Jill Elswood as a secretary on 22 October 2014 (2 pages)
22 October 2014Appointment of Mrs Jill Elswood as a secretary on 22 October 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
27 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
13 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Martin Elswood on 19 October 2011 (2 pages)
9 January 2012Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Frank Roland Elswood on 19 October 2011 (2 pages)
9 January 2012Director's details changed for Martin Elswood on 19 October 2011 (2 pages)
9 January 2012Director's details changed for Mr Frank Roland Elswood on 19 October 2011 (2 pages)
9 January 2012Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 9 January 2012 (1 page)
1 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
19 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 August 2010Registered office address changed from Unit D9, Falcon Business Centre Victoria Street, Chadderton Oldham Lancashire OL9 0HB United Kingdom on 26 August 2010 (2 pages)
26 August 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
26 August 2010Registered office address changed from Unit D9, Falcon Business Centre Victoria Street, Chadderton Oldham Lancashire OL9 0HB United Kingdom on 26 August 2010 (2 pages)
26 August 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
17 January 2010Appointment of Martin Elswood as a director (3 pages)
17 January 2010Appointment of Martin Elswood as a director (3 pages)
15 December 2009Appointment of Mr Frank Roland Elswood as a director (3 pages)
15 December 2009Appointment of Mr Frank Roland Elswood as a director (3 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)