Company NameDirect Marketing Management Limited
Company StatusDissolved
Company Number04453769
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NamePatrice Drouilly Runner
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed09 October 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOffice 6 Derwentside
Villa Real
Consett
County Durham
DH8 6BP
Director NameJoseph Went
Date of BirthDecember 1942 (Born 81 years ago)
NationalityPanamanian
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCalle Principal No.37
Nuevo Belen
San Miguelito
Panama
Secretary NameMr Richard Edward White
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Hathaway Lane
Stratford Upon Avon
Warwickshire
CV37 9BJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOffice 6 Derwentside
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Rwl Registrars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,400
Cash£1
Current Liabilities£2,136

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
13 August 2012Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Patrice Drouilly Runner on 25 May 2010 (2 pages)
13 August 2012Director's details changed for Patrice Drouilly Runner on 25 May 2010 (2 pages)
13 August 2012Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 December 2010Director's details changed for Patrice Drouilly Runner on 31 October 2009 (3 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 December 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 2 June 2010 (14 pages)
6 December 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
6 December 2010Registered office address changed from 27 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 27 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 2 June 2010 (14 pages)
6 December 2010Annual return made up to 2 June 2010 (14 pages)
6 December 2010Registered office address changed from 27 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Patrice Drouilly Runner on 31 October 2009 (3 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 December 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
1 December 2010Administrative restoration application (3 pages)
1 December 2010Administrative restoration application (3 pages)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 December 2008Registered office changed on 18/12/2008 from, 37 greenhill street, stratford upon avon, warwickshire, CV37 6LE (1 page)
18 December 2008Registered office changed on 18/12/2008 from, 37 greenhill street, stratford upon avon, warwickshire, CV37 6LE (1 page)
8 October 2008Appointment terminated secretary richard white (1 page)
8 October 2008Appointment terminated secretary richard white (1 page)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
23 July 2007Return made up to 02/06/07; full list of members (2 pages)
23 July 2007Return made up to 02/06/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 June 2006Return made up to 02/06/06; full list of members (2 pages)
29 June 2006Return made up to 02/06/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 June 2005Return made up to 02/06/05; full list of members (2 pages)
10 June 2005Return made up to 02/06/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 June 2004Return made up to 02/06/04; full list of members (6 pages)
29 June 2004Return made up to 02/06/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 August 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page)
2 June 2002Incorporation (16 pages)
2 June 2002Incorporation (16 pages)