Dissolved
Dissolved 2015-04-07
Company Information for DIRECTIONS 4 BUSINESS LIMITED
DONCASTER, SOUTH YORKSHIRE, DN10,
|
Company Registration Number
04549106
Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | |
---|---|
DIRECTIONS 4 BUSINESS LIMITED | |
Legal Registered Office | |
DONCASTER SOUTH YORKSHIRE | |
Company Number | 04549106 | |
---|---|---|
Date formed | 2002-09-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 00:55:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIRECTIONS 4 BUSINESS LIMITED | PINEWOOD BECKINGHAM ROAD DONCASTER ENGLAND DN10 4HZ | Dissolved | Company formed on the 2016-01-12 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES DARGUE |
||
DALE JOHN ROBSINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL ANNE WARD |
Director | ||
ELIZABETH ANNE DARGUE |
Director | ||
ROBERT CHARLES DARGUE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE JOHN ROBSINSON / 30/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM CAUDWELL BARN, LITTLEWOOD LANE PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RR | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DARGUE / 12/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBSINSON / 05/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHERYL WARD | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 96 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S10 5DD | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 5 SANDSTONE AVENUE WALTON CHESTERFIELD DERBYSHIRE S42 7NS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 269 |
---|---|---|
Other Creditors Due Within One Year | 2011-10-01 | £ 269 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECTIONS 4 BUSINESS LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 64 |
Current Assets | 2011-10-01 | £ 64 |
Debtors | 2011-10-01 | £ 0 |
Fixed Assets | 2011-10-01 | £ 0 |
Shareholder Funds | 2011-10-01 | £ 205 |
Tangible Fixed Assets | 2011-10-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DIRECTIONS 4 BUSINESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |