Company NameDiretto Limited
Company StatusDissolved
Company Number06848041
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Gary Bowen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Brass Thill Way
South Shields
Tyne And Wear
NE33 3GD
Secretary NamePaul Gary Bowen
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Brass Thill Way
South Shields
Tyne And Wear
NE33 3GD
Director NameGary Alan Walker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Brass Thill Way
South Shields
Tyne And Wear
NE33 3GD

Location

Registered Address154 Brass Thill Way
South Shields
Tyne And Wear
NE33 3GD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHorsley Hill
Built Up AreaTyneside

Shareholders

1000 at £1Paul Bowen
100.00%
Ordinary

Financials

Year2014
Net Worth£5,218
Cash£14,629
Current Liabilities£13,222

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(3 pages)
3 June 2013Termination of appointment of Gary Alan Walker as a director on 24 May 2013 (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(3 pages)
3 June 2013Termination of appointment of Gary Walker as a director (1 page)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Registered office address changed from 19 Grange Street South Sunderland SR2 9QS England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 19 Grange Street South Sunderland SR2 9QS England on 19 June 2012 (1 page)
18 June 2012Secretary's details changed for Paul Gary Bowen on 18 June 2012 (1 page)
18 June 2012Secretary's details changed for Paul Gary Bowen on 18 June 2012 (1 page)
18 June 2012Director's details changed for Paul Gary Bowen on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Paul Gary Bowen on 18 June 2012 (2 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Gary Alan Walker on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Gary Alan Walker on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Gary Alan Walker on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Registered office address changed from 37 Coleridge Avenue South Shields Tyne and Wear NE33 3EZ England on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 37 Coleridge Avenue South Shields Tyne and Wear NE33 3EZ England on 19 November 2010 (1 page)
11 May 2010Registered office address changed from 12 Grange Street South Grangetown Sunderland Tyne & Wear SR2 9QS United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 12 Grange Street South Grangetown Sunderland Tyne & Wear SR2 9QS United Kingdom on 11 May 2010 (1 page)
12 April 2010Director's details changed for Paul Gary Bowen on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Gary Alan Walker on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Gary Alan Walker on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Paul Gary Bowen on 29 March 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2009Incorporation (12 pages)
16 March 2009Incorporation (12 pages)