DIRECT DESIGN AND PRINT LTD.
DONCASTER KUSTOM LAB LIMITED MAISON DE KOUTURE LIMITED PHRESHER COUTURE COMPANY LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 08901625
Status Liquidation
Incorporation Date 19 February 2014
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 8QG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 1 Coronation Street Retford Nottinghamshire DN22 6DX England to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 28 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of DIRECT DESIGN AND PRINT LTD. are www.directdesignandprint.co.uk, and www.direct-design-and-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Direct Design and Print Ltd is a Private Limited Company. The company registration number is 08901625. Direct Design and Print Ltd has been working since 19 February 2014. The present status of the company is Liquidation. The registered address of Direct Design and Print Ltd is First Floor Block A Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire Dn4 8qg. . JONES, Aaron Jack is a Director of the company. Director JONES, Sophie Alice has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
JONES, Aaron Jack
Appointed Date: 19 February 2014
35 years old

Resigned Directors

Director
JONES, Sophie Alice
Resigned: 27 June 2015
Appointed Date: 19 February 2014
32 years old

DIRECT DESIGN AND PRINT LTD. Events

21 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2016
Registered office address changed from 1 Coronation Street Retford Nottinghamshire DN22 6DX England to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 28 June 2016
24 Jun 2016
Appointment of a voluntary liquidator
24 Jun 2016
Statement of affairs with form 4.19
24 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10

...
... and 6 more events
01 Jun 2015
Registered office address changed from C/O Aaron Jones 9 Albert Road Retford Nottinghamshire DN22 6JD to 1 Jubilee Courtyard Retford Nottinghamshire DN22 6BN on 1 June 2015
20 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1

13 Jan 2015
Company name changed phresher couture company LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13

23 Oct 2014
Registered office address changed from 33 Elizabethan Gardens Retford Nottinghamshire DN22 7WP United Kingdom to C/O Aaron Jones 9 Albert Road Retford Nottinghamshire DN22 6JD on 23 October 2014
19 Feb 2014
Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted