Company NamePad Direct Ltd
Company StatusDissolved
Company Number06611705
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 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 NameMr Andrew Paul Fletcher
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Bennington Close, Long Bennington
Newark
Nottinghamshire
NG23 5HA
Secretary NameGillian Bernadette Gooseman
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Emerson Road
Hurworth
Darlington
County Durham
DL2 2AW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Location

Registered Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£527
Cash£448
Current Liabilities£4,621

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Termination of appointment of Gillian Gooseman as a secretary (2 pages)
11 January 2011Termination of appointment of Gillian Gooseman as a secretary (2 pages)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 500
(4 pages)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 500
(4 pages)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 500
(4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 February 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
25 February 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
16 June 2009Return made up to 04/06/09; full list of members (4 pages)
16 June 2009Return made up to 04/06/09; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 5-7 coniscliffe road darlington co durham DL3 7EE (1 page)
18 December 2008Registered office changed on 18/12/2008 from 5-7 coniscliffe road darlington co durham DL3 7EE (1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2008Gbp nc 100/500\19/06/08 (1 page)
27 June 2008Ad 19/06/08 gbp si 498@1=498 gbp ic 2/500 (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2008Ad 19/06/08\gbp si 498@1=498\gbp ic 2/500\ (2 pages)
27 June 2008Gbp nc 100/500 19/06/08 (1 page)
13 June 2008Director appointed andrew fletcher (2 pages)
13 June 2008Secretary appointed gillian gooseman (2 pages)
13 June 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
13 June 2008Appointment Terminated Secretary c & m secretaries LIMITED (1 page)
13 June 2008Secretary appointed gillian gooseman (2 pages)
13 June 2008Appointment terminated director c & m registrars LIMITED (1 page)
13 June 2008Director appointed andrew fletcher (2 pages)
13 June 2008Appointment Terminated Director c & m registrars LIMITED (1 page)
9 June 2008Registered office changed on 09/06/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
9 June 2008Registered office changed on 09/06/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
4 June 2008Incorporation (13 pages)
4 June 2008Incorporation (13 pages)