Company Information for DIRECT AERIALS LIMITED
31 APPLETREE ROAD, STANFREE, CHESTERFIELD, DERBYSHIRE, S44 6AJ,
|
Company Registration Number
04629554
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DIRECT AERIALS LIMITED | ||||
Legal Registered Office | ||||
31 APPLETREE ROAD STANFREE CHESTERFIELD DERBYSHIRE S44 6AJ Other companies in S44 | ||||
Previous Names | ||||
|
Company Number | 04629554 | |
---|---|---|
Company ID Number | 04629554 | |
Date formed | 2003-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-08-12 15:10:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE PHILLIP DICKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MODIRI |
Company Secretary | ||
MEHRDAD MODIRI |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 143 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 143 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 143 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 143 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ England | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 143 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 30/01/2012 | |
CERTNM | Company name changed mmc investigations LIMITED\certificate issued on 02/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/12 FROM , Tapton Park Innovation Centre Brimington Road, Chesterfield, Derbyshire, S41 0TZ, United Kingdom | |
AA01 | Current accounting period extended from 31/01/12 TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHRDAD MODIRI | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNE MODIRI | |
AP01 | DIRECTOR APPOINTED MR LEE PHILLIP DICKINSON | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD MODIRI / 01/01/2010 | |
RES15 | CHANGE OF NAME 10/12/2009 | |
CERTNM | COMPANY NAME CHANGED MODCO BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 7 KELGATE, MOSBOROUGH, SHEFFIELD, S20 5EJ | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 7, S20 5EJ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-27 |
Appointmen | 2020-04-27 |
Meetings o | 2020-04-14 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95210 - Repair of consumer electronics
|
|
|
|
|
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 DIRECT AERIALS LIMITED
The top companies supplying to UK government with the same SIC code (95210 - Repair of consumer electronics) as DIRECT AERIALS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DIRECT AERIALS LIMITED | Event Date | 2020-04-27 |
Initiating party | Event Type | Appointmen | |
Defending party | DIRECT AERIALS LIMITED | Event Date | 2020-04-27 |
Name of Company: DIRECT AERIALS LIMITED Company Number: 04629554 Nature of Business: Domestic and Commercial installations of aerials Registered office: 31 Appletree Road, Stanfree, Derbyshire, Derbys… | |||
Initiating party | Event Type | Meetings o | |
Defending party | DIRECT AERIALS LIMITED | Event Date | 2020-04-14 |
DIRECT AERIALS LIMITED (Company Number 04629554 ) Registered office: 31 Appletree Road, Stanfree, Derbyshire, S44 6AJ Principal trading address: 31 Appletree Road, Stanfree, Derbyshire, S44 6AJ Notice… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIRECT AERIALS LIMITED | Event Date | 2012-05-01 |
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. |