Company NameDirectolle Media Ltd
Company StatusDissolved
Company Number07414361
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Edgar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(8 years after company formation)
Appointment Duration3 months, 3 weeks (closed 05 March 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 49, Derwentside Business Centre Consett Busin
Villa Real
Consett
DH8 6BP
Director NameMr Russell Dawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address38 Ambleside
Throckley
Newcastle Upon Tyne
NE15 9HE
Director NameMr Colin Dowson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Elms
Shotley Bridge
Consett
County Durham
DH8 0UA
Director NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
Durham
DH9 9NQ
Director NameMr Colin Dowson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMrs Tanaporn Dowson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(6 years, 3 months after company formation)
Appointment Duration2 days (resigned 19 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address111 Greenways
Consett
Durham
DH8 7DJ
Director NameMr Stephen Paul Fairgray
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Cyril Street
Consett
DH8 5NR
Director NameMiss Jennifer Willis
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Deepdale Drive
Consett
DH8 7EH
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressP.O Box 438 Palm Grove House
Road Town
Tortola
British Virgin Islands
Secretary NameCherry Blossom Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Contact

Websitesilkplantsworld.com

Location

Registered AddressUnit 49, Derwentside Business Centre Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

2 at £1Belizar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53
Current Liabilities£53

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (1 page)
13 November 2018Appointment of Mrs Angela Edgar as a director on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018 (1 page)
13 November 2018Termination of appointment of Jennifer Willis as a director on 13 November 2018 (1 page)
30 July 2018Appointment of Miss Jennifer Willis as a director on 30 July 2018 (2 pages)
30 July 2018Termination of appointment of Stephen Paul Fairgray as a director on 30 July 2018 (1 page)
30 July 2018Registered office address changed from 5 Cyril Street Consett DH8 5NR England to 46 Deepdale Drive Consett DH8 7EH on 30 July 2018 (1 page)
13 June 2018Notification of Scott Baldwin as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
13 June 2018Cessation of Avita Consulting Ltd as a person with significant control on 13 June 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
17 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
17 November 2017Notification of Avita Consulting Ltd as a person with significant control on 21 October 2017 (2 pages)
17 November 2017Cessation of Colin Dowson as a person with significant control on 21 October 2017 (1 page)
17 November 2017Notification of Avita Consulting Ltd as a person with significant control on 21 October 2017 (2 pages)
17 November 2017Cessation of Colin Dowson as a person with significant control on 21 October 2017 (1 page)
27 April 2017Appointment of Mr Stephen Paul Fairgray as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Colin Dowson as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Colin Dowson as a director on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 10 Butsfield Lane Consett DH8 9EN England to 5 Cyril Street Consett DH8 5NR on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Stephen Paul Fairgray as a director on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 10 Butsfield Lane Consett DH8 9EN England to 5 Cyril Street Consett DH8 5NR on 27 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Registered office address changed from 111 Greenways Consett Durham DH8 7DJ to 10 Butsfield Lane Consett DH8 9EN on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 111 Greenways Consett Durham DH8 7DJ to 10 Butsfield Lane Consett DH8 9EN on 14 February 2017 (1 page)
19 January 2017Appointment of Mr Colin Dowson as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Colin Dowson as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page)
17 January 2017Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Colin Dowson as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Colin Dowson as a director on 17 January 2017 (1 page)
17 January 2017Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages)
11 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Director's details changed for Mr Colin Dowson on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Colin Dowson on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Colin Dowson on 6 March 2015 (2 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
6 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
6 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Appointment of Mr Colin Dowson as a director (2 pages)
6 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
6 June 2014Appointment of Mr Colin Dowson as a director (2 pages)
6 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
6 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
30 May 2014Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary (1 page)
30 May 2014Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Colin Dowson as a director (1 page)
30 May 2014Termination of appointment of Colin Dowson as a director (1 page)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
29 May 2014Registered office address changed from 111 Greenways Consett County Durham DH8 7DJ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 111 Greenways Consett County Durham DH8 7DJ on 29 May 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
18 April 2013Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Registered office address changed from 31 Leyburn Close Ouston Chester Le Street DH2 1TD United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 31 Leyburn Close Ouston Chester Le Street DH2 1TD United Kingdom on 12 March 2013 (1 page)
22 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Appointment of Mr Colin Dowson as a director (2 pages)
29 November 2011Termination of appointment of Russell Dawson as a director (1 page)
29 November 2011Termination of appointment of Russell Dawson as a director (1 page)
29 November 2011Appointment of Mr Colin Dowson as a director (2 pages)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
28 October 2011Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
28 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
28 October 2011Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages)
22 October 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
22 October 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
21 October 2010Incorporation (23 pages)
21 October 2010Incorporation (23 pages)