DIRECT INTERIORS LIMITED
SHREWSBURY GROCO 334 LIMITED

Hellopages » Shropshire » Telford and Wrekin » SY4 4QU

Company number 07094672
Status Active - Proposal to Strike off
Incorporation Date 3 December 2009
Company Type Private Limited Company
Address UNIT 1 RODENHURST BUSINESS PARK, RODINGTON, SHREWSBURY, SY4 4QU
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 May 2014. The most likely internet sites of DIRECT INTERIORS LIMITED are www.directinteriors.co.uk, and www.direct-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Direct Interiors Limited is a Private Limited Company. The company registration number is 07094672. Direct Interiors Limited has been working since 03 December 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Direct Interiors Limited is Unit 1 Rodenhurst Business Park Rodington Shrewsbury Sy4 4qu. . RILEY, David John is a Director of the company. Director SCOTTGOLDSTONE, Stuart James has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
RILEY, David John
Appointed Date: 24 March 2010
66 years old

Resigned Directors

Director
SCOTTGOLDSTONE, Stuart James
Resigned: 24 March 2010
Appointed Date: 03 December 2009
54 years old

DIRECT INTERIORS LIMITED Events

28 May 2016
Compulsory strike-off action has been suspended
22 Mar 2016
First Gazette notice for compulsory strike-off
02 Feb 2015
Total exemption small company accounts made up to 31 May 2014
11 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1

29 Jan 2014
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1

...
... and 13 more events
30 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

30 Mar 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Mar 2010
Company name changed groco 334 LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10

16 Mar 2010
Change of name notice
03 Dec 2009
Incorporation