Company NameSelf Direction Limited
Company StatusDissolved
Company Number07545704
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameJanice Elizabeth Fryer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 The Foundry Business Centre
Marcus Street
Birkenhead
Merseyside
CH41 1EU
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Janice Elizabeth Fryer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£390
Current Liabilities£2,175

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
16 August 2012Director's details changed for Janice Elizabeth Fryer on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Janice Elizabeth Fryer on 16 August 2012 (2 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
26 June 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(4 pages)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(4 pages)
7 June 2011Registered office address changed from Unit 37 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Unit 37 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Unit 37 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom on 7 June 2011 (2 pages)
10 March 2011Registered office address changed from 13 Frankby Close Greasby Wirral CH49 3PT United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 13 Frankby Close Greasby Wirral CH49 3PT United Kingdom on 10 March 2011 (1 page)
28 February 2011Incorporation (32 pages)
28 February 2011Incorporation (32 pages)