Company NamePrecision Direct Marketing Limited
Company StatusDissolved
Company Number02735185
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Sachs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(2 years, 8 months after company formation)
Appointment Duration4 years (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
NE3 1RR
Director NameMr Andrew Mark Priestley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AN
Secretary NameNichola Karin Halford
NationalityBritish
StatusClosed
Appointed03 February 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address26 Trenchard Way
Longhoughton
Alnwick
Northumberland
NE66 3JJ
Director NameMr John Curran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressBradford Lodge
Bradford
Belford
Northumberland
NE70 7JT
Director NameMrs Karin Sandra Curran
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressBradford Lodge
Bradford
Belford
Northumberland
Director NameNorman Alan Robinson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 1994)
RoleChartered Accountant
Correspondence Address3 Bamburgh Court
Chathill
Northumberland
NE67 5EF
Secretary NameNorman Alan Robinson
NationalityBritish
StatusResigned
Appointed21 August 1992(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 1995)
RoleCompany Director
Correspondence Address3 Bamburgh Court
Chathill
Northumberland
NE67 5EF
Secretary NameMr John Curran
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1996)
RoleConsultant
Correspondence AddressBradford Lodge
Bradford
Belford
Northumberland
NE70 7JT
Director NameJohn Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1997)
RoleCorporate Financier
Correspondence Address2 Wellington Place
Altrincham
Cheshire
WA14 2QH
Director NameNicola Karin Curran
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 February 1997)
RoleSales Coordinator
Correspondence AddressBradford Lodge
Bradford
Belford
Northumberland
NE70 7JT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3a,Ridley Place
Newcastle Upon Tyne.
NE1 8JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 December 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
11 April 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
30 September 1996Secretary resigned;director resigned (1 page)
30 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
29 August 1996Return made up to 28/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
17 October 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1995Full accounts made up to 31 October 1994 (9 pages)
6 June 1995Ad 16/05/95--------- £ si 23400@1=23400 £ ic 100/23500 (2 pages)
30 April 1995£ nc 10000/30000 17/04/95 (1 page)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995New director appointed (2 pages)
8 March 1995New secretary appointed;new director appointed (2 pages)