Company NameDirect Servicing And Repair Limited
Company StatusDissolved
Company Number06527201
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date10 October 2012 (11 years, 6 months ago)
Previous NamesReades Residential Maintenance Limited and Reades Maintenance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andreas Andreou
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(1 year, 6 months after company formation)
Appointment Duration3 years (closed 10 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Prenton Village Road
Prenton
Birkenhead
Wirral
CH43 0TF
Wales
Director NameMr Jonathan William Reade
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Maplewood Grove
Saughall
Chester
Cheshire
CH1 6AD
Wales
Secretary NameMrs Georgina Reade
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Maplewood Grove
Saughall
Chester
Cheshire
CH1 6AD
Wales
Secretary NameJonathan William Reade
NationalityBritish
StatusResigned
Appointed22 September 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
RoleCompany Director
Correspondence Address10 Maplewood Grove
Saughall
Chester
CH1 6AD
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Completion of winding up (1 page)
10 July 2012Completion of winding up (1 page)
16 September 2011Order of court to wind up (1 page)
16 September 2011Order of court to wind up (1 page)
26 May 2011Registered office address changed from 1 Victoria Street Liverpool L2 5QA England on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 1 Victoria Street Liverpool L2 5QA England on 26 May 2011 (1 page)
19 May 2011Registered office address changed from 5 the Highway Hawarden Flintshire CH5 3DG on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 5 the Highway Hawarden Flintshire CH5 3DG on 19 May 2011 (1 page)
19 May 2011Company name changed reades maintenance LIMITED\certificate issued on 19/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-18
(3 pages)
19 May 2011Company name changed reades maintenance LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
5 April 2011Termination of appointment of Jonathan Reade as a director (1 page)
5 April 2011Termination of appointment of Jonathan Reade as a director (1 page)
5 April 2011Termination of appointment of Jonathan Reade as a secretary (1 page)
5 April 2011Termination of appointment of Jonathan Reade as a secretary (1 page)
18 March 2011Termination of appointment of Jonathan Reade as a director (1 page)
18 March 2011Termination of appointment of Jonathan Reade as a secretary (1 page)
18 March 2011Termination of appointment of Jonathan Reade as a secretary (1 page)
18 March 2011Termination of appointment of Jonathan Reade as a director (1 page)
20 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 April 2010Director's details changed for Andreas Andreou on 7 March 2010 (2 pages)
16 April 2010Director's details changed for Andreas Andreou on 7 March 2010 (2 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Andreas Andreou on 7 March 2010 (2 pages)
13 October 2009Appointment of Andreas Andreou as a director (2 pages)
13 October 2009Appointment of Jonathan William Reade as a secretary (2 pages)
13 October 2009Termination of appointment of Georgina Reade as a secretary (1 page)
13 October 2009Termination of appointment of Georgina Reade as a secretary (1 page)
13 October 2009Appointment of Jonathan William Reade as a secretary (2 pages)
13 October 2009Appointment of Andreas Andreou as a director (2 pages)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 September 2009Accounts made up to 30 November 2008 (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
29 July 2009Registered office changed on 29/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
29 May 2009Company name changed reades residential maintenance LIMITED\certificate issued on 02/06/09 (2 pages)
29 May 2009Company name changed reades residential maintenance LIMITED\certificate issued on 02/06/09 (2 pages)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
9 April 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
9 April 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
7 March 2008Incorporation (16 pages)
7 March 2008Incorporation (16 pages)