Company NameA'Ida Direct Mail Limited
Company StatusDissolved
Company Number02833932
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Samuel Hurry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993
Appointment Duration30 years, 9 months
RoleEngineering Director
Correspondence Address5 Lyndhurst Close
Blaydon On Tyne
Tyne & Wear
NE21 6PW
Director NameRobert Feldman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(2 years after company formation)
Appointment Duration28 years, 8 months
RoleProduction Director
Correspondence Address26 The Chase
Rickleton
Washington
Tyne & Wear
NE38 9DX
Secretary NameKevin James Cox
NationalityBritish
StatusCurrent
Appointed17 June 1997(3 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address2 Eden View
Middlestone Village
Bishop Auckland
Durham
DL14 8AD
Director NameDebra Margaret Matthews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleJoint Managing Director
Correspondence AddressFosters Lodge 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameHoward Matthews
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Brambles 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameMrs Sandra Hurry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993
Appointment Duration3 years (resigned 11 July 1996)
RoleCompany Director
Correspondence Address5 Lyndhurst Close
Blaydon On Tyne
Tyne & Wear
NE21 6PW
Director NameDebra Margaret Matthews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993
Appointment Duration3 years, 11 months (resigned 17 June 1997)
RoleFinancial Director/Company Sec
Correspondence AddressFosters Lodge 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameHoward Matthews
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993
Appointment Duration5 years, 4 months (resigned 02 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Brambles 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Secretary NameDebra Margaret Matthews
NationalityBritish
StatusResigned
Appointed05 July 1993
Appointment Duration3 years, 11 months (resigned 17 June 1997)
RoleFinancial Director/Company Sec
Correspondence AddressFosters Lodge 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameDebra Margaret Matthews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleFinancial Director
Correspondence AddressFosters Lodge 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£181,051
Cash£643
Current Liabilities£320,895

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 August 2003Dissolved (1 page)
23 May 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
13 January 1999Statement of affairs (20 pages)
13 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1999Appointment of a voluntary liquidator (1 page)
4 January 1999Registered office changed on 04/01/99 from: bentall business park glover district 11 washington NE37 3JD (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
30 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 30/07/98
(6 pages)
30 July 1998New director appointed (2 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
14 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 September 1996Director's particulars changed (1 page)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 July 1996Director resigned (1 page)
12 April 1996New director appointed (2 pages)
22 July 1995Particulars of mortgage/charge (8 pages)
18 July 1995Return made up to 07/07/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)