Company NameIntelligent Direct Mail Limited
Company StatusDissolved
Company Number07688423
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Michael John Sandford-Couch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG

Location

Registered AddressAtlas House Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael James Sandford-couch
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
25 June 2015Application to strike the company off the register (3 pages)
25 June 2015Application to strike the company off the register (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 July 2013Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 July 2013Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
28 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)