Company NameDirect Joinery Solutions Ltd
DirectorsGareth James Dinsdale and Ian Michael Short
Company StatusActive - Proposal to Strike off
Company Number10980626
CategoryPrivate Limited Company
Incorporation Date25 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gareth James Dinsdale
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18, Unit 2 Cadcam Business Centre High Force
High Force Road, Riverside Industrial Estate
Middlesbrough
TS2 1RH
Director NameMr Ian Michael Short
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 18, Unit 2 Cadcam Business Centre High Force
High Force Road, Riverside Industrial Estate
Middlesbrough
TS2 1RH

Location

Registered AddressSuite 18, Unit 2 Cadcam Business Centre High Force Road
High Force Road, Riverside Industrial Estate
Middlesbrough
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 September 2020 (3 years, 7 months ago)
Next Return Due8 October 2021 (overdue)

Charges

29 November 2017Delivered on: 5 December 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (9 pages)
8 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 September 2019 (8 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
2 September 2018Registered office address changed from 2 Springbank Road Ormesby Middlesbrough Cleveland TS7 9EL United Kingdom to Suite 18, Unit 2 Cadcam Business Centre High Force Road High Force Road, Riverside Industrial Estate Middlesbrough TS2 1RH on 2 September 2018 (1 page)
5 December 2017Registration of charge 109806260001, created on 29 November 2017 (22 pages)
5 December 2017Registration of charge 109806260001, created on 29 November 2017 (22 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)