Company NameDirect Merchandising Limited
Company StatusDissolved
Company Number01883868
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Michael Kisby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 01 March 2005)
RoleRetailer
Correspondence Address7 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Secretary NameJacqueline Margaret Kisby
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address7 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameJacqueline Margaret Kisby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(10 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 01 March 2005)
RoleManager
Correspondence Address7 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£202,477
Cash£262,424
Current Liabilities£70,092

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 January 2003Return made up to 18/12/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 January 2000Return made up to 18/12/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 January 1999Return made up to 18/12/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 December 1997Return made up to 18/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 January 1996Return made up to 18/12/95; no change of members (4 pages)