Company NameDirect Building Solutions Limited
Company StatusDissolved
Company Number06787505
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSarah Emery
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameDominic Emery
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Sarah Emery
100.00%
Ordinary

Financials

Year2014
Net Worth£43,509
Cash£80,404
Current Liabilities£381,750

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
2 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
19 June 2015Registered office address changed from 2nd Floor Waterloo House Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 2nd Floor Waterloo House Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages)
25 February 2015Liquidators' statement of receipts and payments to 2 January 2015 (19 pages)
25 February 2015Liquidators statement of receipts and payments to 2 January 2015 (19 pages)
25 February 2015Liquidators statement of receipts and payments to 2 January 2015 (19 pages)
25 February 2015Liquidators' statement of receipts and payments to 2 January 2015 (19 pages)
9 January 2014Registered office address changed from Unit 2 Usworth Road Industrial Estate Hartlepool TS25 1PD United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Unit 2 Usworth Road Industrial Estate Hartlepool TS25 1PD United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Unit 2 Usworth Road Industrial Estate Hartlepool TS25 1PD United Kingdom on 9 January 2014 (2 pages)
8 January 2014Appointment of a voluntary liquidator (1 page)
8 January 2014Statement of affairs with form 4.19 (8 pages)
8 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2014Appointment of a voluntary liquidator (1 page)
8 January 2014Statement of affairs with form 4.19 (8 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
24 February 2012Director's details changed for Sarah Emery on 31 October 2011 (2 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Dominic Emery on 31 October 2011 (1 page)
24 February 2012Director's details changed for Sarah Emery on 31 October 2011 (2 pages)
24 February 2012Secretary's details changed for Dominic Emery on 31 October 2011 (1 page)
22 November 2011Registered office address changed from 33 Ellesmere Close Mullberry Park Houghton-Le-Spring Tyne & Wear DH4 5NJ England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 33 Ellesmere Close Mullberry Park Houghton-Le-Spring Tyne & Wear DH4 5NJ England on 22 November 2011 (1 page)
21 November 2011Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
21 November 2011Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
20 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
4 February 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Sarah Emery on 9 January 2010 (2 pages)
21 April 2010Director's details changed for Sarah Emery on 9 January 2010 (2 pages)
21 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Sarah Emery on 9 January 2010 (2 pages)
9 January 2009Incorporation (11 pages)
9 January 2009Incorporation (11 pages)