DIRECT WIRE TIES LIMITED
Overview
Company Name | DIRECT WIRE TIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01459898 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIRECT WIRE TIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DIRECT WIRE TIES LIMITED located?
Registered Office Address | 3 Greengate Cardale Park HG3 1GY Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIRECT WIRE TIES LIMITED?
Company Name | From | Until |
---|---|---|
S & H FENCING PRODUCTS LIMITED | Oct 18, 1996 | Oct 18, 1996 |
SIDDALL & HILTON MANUFACTURING LIMITED | Jul 21, 1995 | Jul 21, 1995 |
REDALL MANUFACTURING LIMITED | Nov 08, 1979 | Nov 08, 1979 |
What are the latest accounts for DIRECT WIRE TIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for DIRECT WIRE TIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jul 12, 2020 with updates | 4 pages | CS01 | ||
Change of details for Siddall and Hilton,Limited as a person with significant control on Aug 09, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on Aug 09, 2019 | 1 pages | AD01 | ||
Termination of appointment of Peter Robin Siddall as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Anthony Firth as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Siddall as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Anthony Firth as a secretary on Aug 02, 2019 | 1 pages | TM02 | ||
Appointment of Mr David Andrew Sunderland as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Clare Selina Sunderland as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on Nov 07, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of DIRECT WIRE TIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUNDERLAND, Clare Selina | Director | Cardale Park HG3 1GY Harrogate 3 Greengate England | England | British | Director | 72704200003 | ||||
SUNDERLAND, David Andrew | Director | Cardale Park HG3 1GY Harrogate 3 Greengate England | England | British | Director | 61844700003 | ||||
FIRTH, John Anthony | Secretary | Wigton Lane Alwoodley LS17 8SH Leeds 93 England | British | Finance Director | 38261790001 | |||||
LUMB, Valerie | Secretary | 6 Hunger Hills Avenue Horsforth LS18 5JT Leeds West Yorkshire | British | 28826990001 | ||||||
TOLSON, Michael | Secretary | Ryefield Cottage 20 Upperthong Lane Holmfirth HD7 1BE Huddersfield West Yorkshire | British | 14950150001 | ||||||
FIRTH, John Anthony | Director | Wigton Lane Alwoodley LS17 8SH Leeds 93 England | England | British | Group Finance Director | 38261790002 | ||||
GREEN, Philip Anthony | Director | Riveredge Chertsey Meads KT16 8LN Chertsey Surrey | British | Group Chief Executive | 68228320002 | |||||
REID, David | Director | 5 Newlay Lane Horsforth LS18 4LE Leeds West Yorkshire | British | Sales Director | 14950180001 | |||||
SIDDALL, Andrew John | Director | Woodlands 10 Dark Lane Almondbury HD4 6SE Huddersfield West Yorkshire | England | British | Group Chief Executive | 68327000005 | ||||
SIDDALL, Jeremy Charles | Director | Field Head Leeds Road Lightcliffe HX3 8SD Halifax West Yorkshire | England | British | Managing Director | 14950190001 | ||||
SIDDALL, John Michael | Director | Brookfield Windle Royd Lane Warley HX2 7RX Halifax West Yorkshire | British | Group Chairman | 14950160001 | |||||
SIDDALL, Peter Robin | Director | 27 Oats Royd Mill Dean House Lane Luddenden HX2 6RL Halifax West Yorkshire | England | British | Group Executive Chairman | 2579300003 | ||||
SNOWLING, Neil Chesterman | Director | 224 Norton Lane S8 8HB Sheffield South Yorkshire | British | General Manager | 14851820001 | |||||
STEERS, Kevin | Director | Cupola Lane Grenoside S35 8NQ Sheffield 5 South Yorkshire | England | British | Director | 136544520001 | ||||
TOLSON, Michael | Director | Ryefield Cottage 20 Upperthong Lane Holmfirth HD7 1BE Huddersfield West Yorkshire | British | 14950150001 |
Who are the persons with significant control of DIRECT WIRE TIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dmas Property Limited | Apr 06, 2016 | Holmfield Industrial Estate Holmfield HX2 9TN Halifax Sidhil Business Park West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0