Company NameDirect Mobile Solutions Limited
Company StatusDissolved
Company Number03704996
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)
Previous NameAreadaily Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2011)
RoleCommunications Industry Exec.
Country of ResidenceUnited Kingdom
Correspondence AddressTalygarth
Ucha Glyn Ceirog
Llangollen
Flintshire Denbighshire
LL20 7AB
Wales
Director NameMr Wayne Robert Skellon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2011)
RoleCommunications Industry Exec.
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Fennant Court
Pentrbychan
Wrexham
LL14 1PJ
Wales
Secretary NameMr Jeffrey Eamens
NationalityBritish
StatusClosed
Appointed16 February 1999(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2011)
RoleCommunications Industry Exec.
Country of ResidenceUnited Kingdom
Correspondence AddressTalygarth
Ucha Glyn Ceirog
Llangollen
Flintshire Denbighshire
LL20 7AB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCommunications House
Parkway, Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Application for striking-off (1 page)
15 November 2007Application for striking-off (1 page)
31 January 2007Return made up to 29/01/07; full list of members (3 pages)
31 January 2007Return made up to 29/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Return made up to 29/01/06; full list of members (3 pages)
4 August 2006Return made up to 29/01/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2005Return made up to 29/01/05; full list of members (7 pages)
20 April 2005Return made up to 29/01/05; full list of members (7 pages)
22 January 2004Return made up to 29/01/04; full list of members (7 pages)
22 January 2004Return made up to 29/01/04; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 29/01/03; full list of members (7 pages)
24 April 2003Return made up to 29/01/03; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 29/01/02; full list of members (6 pages)
3 May 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Full accounts made up to 31 March 2001 (12 pages)
28 March 2002Full accounts made up to 31 March 2001 (12 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Registered office changed on 06/02/01 from: communications house parkway, deeside industrial park deeside flintshire CH5 2NS (1 page)
6 February 2001Registered office changed on 06/02/01 from: communications house parkway, deeside industrial park deeside flintshire CH5 2NS (1 page)
2 February 2001Particulars of mortgage/charge (4 pages)
2 February 2001Particulars of mortgage/charge (4 pages)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
17 October 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 October 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 January 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 29/01/00; full list of members (6 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Company name changed areadaily LIMITED\certificate issued on 23/03/99 (2 pages)
23 March 1999Company name changed areadaily LIMITED\certificate issued on 23/03/99 (2 pages)
29 January 1999Incorporation (13 pages)