Company NameAI Direct Limited
Company StatusDissolved
Company Number06423223
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter Donaldson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Boston Avenue
Washington
Tyne And Wear
NE38 7JE
Director NameMr Paul Malcolm Stonebanks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Preston Road
North Shields
Tyne And Wear
NE29 9PJ
Director NameMrs Joanne Stonebanks
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Preston Road
North Shields
Tyne And Wear
NE29 9PJ
Director NameMr Denis Cosgrove
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kirkstone Avenue
Jarrow
Tyne And Wear
NE32 4ER
Director NameMr Christopher Evans
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Esplanade Avenue
Whitley Bay
Tyne And Wear
NE26 2AD
Secretary NameAdvanced Insulation Solutions Ltd (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressUnit 5 Britannia House
Point Pleasant Estate, Industrial
Wallsend
NE28 6HA

Contact

Websitewww.aidirect.co.uk

Location

Registered Address3 - 4 Jupiter Court Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

100 at £1Peter Donaldson
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,696
Current Liabilities£44,965

Accounts

Latest Accounts30 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 30 December 2015 (5 pages)
27 September 2016Micro company accounts made up to 30 December 2015 (5 pages)
14 December 2015Total exemption full accounts made up to 30 December 2014 (11 pages)
14 December 2015Total exemption full accounts made up to 30 December 2014 (11 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 February 2015Registered office address changed from 10&11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to 3 - 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 10&11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to 3 - 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 February 2015 (1 page)
13 October 2014Termination of appointment of Paul Malcolm Stonebanks as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Joanne Stonebanks as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Paul Malcolm Stonebanks as a director on 13 October 2014 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Termination of appointment of Joanne Stonebanks as a director on 13 October 2014 (1 page)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 March 2014Registered office address changed from 3 & 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Registered office address changed from 3 & 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE England on 12 March 2014 (1 page)
11 March 2014Termination of appointment of Denis Cosgrove as a director (1 page)
11 March 2014Termination of appointment of Christopher Evans as a director (1 page)
11 March 2014Termination of appointment of Christopher Evans as a director (1 page)
11 March 2014Termination of appointment of Denis Cosgrove as a director (1 page)
20 February 2014Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page)
7 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
3 January 2013Director's details changed for Mr Christopher Evans on 3 January 2012 (2 pages)
3 January 2013Director's details changed for Mr Christopher Evans on 3 January 2012 (2 pages)
3 January 2013Director's details changed for Mr Christopher Evans on 3 January 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 June 2012Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages)
6 June 2012Director's details changed for Joanne Stonebanks on 10 February 2012 (2 pages)
6 June 2012Director's details changed for Joanne Stonebanks on 10 February 2012 (2 pages)
6 June 2012Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 December 2010Director's details changed for Mr Peter Donaldson on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
17 December 2010Appointment of Mr Denis Cosgrove as a director (2 pages)
17 December 2010Director's details changed for Mr Peter Donaldson on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Denis Cosgrove on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Chris Evans on 17 December 2010 (2 pages)
17 December 2010Appointment of Mr Chris Evans as a director (2 pages)
17 December 2010Director's details changed for Mr Denis Cosgrove on 17 December 2010 (2 pages)
17 December 2010Appointment of Mr Denis Cosgrove as a director (2 pages)
17 December 2010Appointment of Mr Peter Donaldson as a director (2 pages)
17 December 2010Appointment of Mr Peter Donaldson as a director (2 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
17 December 2010Appointment of Mr Chris Evans as a director (2 pages)
17 December 2010Director's details changed for Mr Chris Evans on 17 December 2010 (2 pages)
6 December 2010Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page)
3 September 2010Secretary's details changed for Advanced Insulation Solutions Ltd on 7 November 2009 (2 pages)
3 September 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 September 2010Secretary's details changed for Advanced Insulation Solutions Ltd on 7 November 2009 (2 pages)
3 September 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 September 2010Secretary's details changed for Advanced Insulation Solutions Ltd on 7 November 2009 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 January 2010Director's details changed for Mr Paul Stonebanks on 9 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Stonebanks on 9 November 2009 (2 pages)
12 January 2010Director's details changed for Joanne Stonebanks on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Stonebanks on 9 November 2009 (2 pages)
12 January 2010Termination of appointment of Advanced Insulation Solutions Ltd as a secretary (1 page)
12 January 2010Director's details changed for Joanne Stonebanks on 1 December 2009 (2 pages)
12 January 2010Termination of appointment of Advanced Insulation Solutions Ltd as a secretary (1 page)
12 January 2010Director's details changed for Joanne Stonebanks on 1 December 2009 (2 pages)
3 December 2009Registered office address changed from Unit 5, Britannia House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 5, Britannia House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 5, Britannia House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page)
4 September 2009Return made up to 09/11/08; full list of members (4 pages)
4 September 2009Return made up to 09/11/08; full list of members (4 pages)
21 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
21 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
18 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
9 November 2007Incorporation (8 pages)
9 November 2007Incorporation (8 pages)