Company NameDirect Affinity Solutions Limited
Company StatusDissolved
Company Number06510735
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameChoice Affinity Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Secretary NameAndrea Williams
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Michael Beresford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePhilip Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Andrea Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrea Williams
25.00%
Ordinary A
1 at £1Michael Beresford
25.00%
Ordinary A
1 at £1Philip Graham Williams
25.00%
Ordinary A
1 at £1Sharon Dawn Beresford
25.00%
Ordinary A

Financials

Year2014
Net Worth-£1,322
Cash£29,625
Current Liabilities£66,073

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 May 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 4
(4 pages)
16 May 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 4
(4 pages)
12 October 2011Director's details changed for Mr Michael Beresford on 19 September 2011 (2 pages)
12 October 2011Director's details changed for Mr Michael Beresford on 19 September 2011 (2 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Termination of appointment of Philip Williams as a director (1 page)
20 August 2010Termination of appointment of Philip Williams as a director (1 page)
20 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
20 August 2010Appointment of Mr Michael Beresford as a director (2 pages)
20 August 2010Termination of appointment of Andrea Williams as a director (1 page)
20 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
20 August 2010Appointment of Mr Michael Beresford as a director (2 pages)
20 August 2010Termination of appointment of Andrea Williams as a director (1 page)
10 March 2010Director's details changed for Mrs Andrea Williams on 20 February 2010 (2 pages)
10 March 2010Director's details changed for Philip Williams on 20 February 2010 (2 pages)
10 March 2010Secretary's details changed for Andrea Williams on 20 February 2010 (1 page)
10 March 2010Secretary's details changed for Andrea Williams on 20 February 2010 (1 page)
10 March 2010Director's details changed for Philip Williams on 20 February 2010 (2 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mrs Andrea Williams on 20 February 2010 (2 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 September 2009Director appointed mrs andrea williams (1 page)
25 September 2009Director appointed mrs andrea williams (1 page)
11 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
11 July 2009Accounts made up to 30 June 2009 (1 page)
24 April 2009Company name changed choice affinity solutions LIMITED\certificate issued on 29/04/09 (2 pages)
24 April 2009Company name changed choice affinity solutions LIMITED\certificate issued on 29/04/09 (2 pages)
11 March 2009Return made up to 20/02/09; full list of members (3 pages)
11 March 2009Return made up to 20/02/09; full list of members (3 pages)
5 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
5 March 2008Appointment terminated director christine avis (1 page)
5 March 2008Ad 20/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
5 March 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
5 March 2008Appointment Terminated Director christine avis (1 page)
5 March 2008Director appointed philip graham williams (2 pages)
5 March 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 March 2008Secretary appointed andrea williams (2 pages)
5 March 2008Director appointed philip graham williams (2 pages)
5 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
5 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
5 March 2008Secretary appointed andrea williams (2 pages)
20 February 2008Incorporation (12 pages)
20 February 2008Incorporation (12 pages)