Company NameDirect Marketing And Advertising Limited
Company StatusDissolved
Company Number01980382
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 20 November 2001)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameDavid Cyril Laidler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 20 November 2001)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Cross
Wilmslow Road
Macclesfield
Cheshire
SK10 4QH
Director NameMr Brian David Rees
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1993(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 20 November 2001)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence AddressOwlscott Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMr Frank Butterworth
NationalityBritish
StatusClosed
Appointed09 April 1993(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameRosalind Anne Hazelwood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 June 1993)
RoleAdvertising Agent
Correspondence Address19 Park Lane
Horwich
Bolton
Lancashire
BL6 6BX
Director NameStephen Paul Morrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 1993)
RoleAdvertising Agent
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND
Secretary NameStephen Paul Morrison
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 1993)
RoleCompany Director
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND

Location

Registered AddressWatson House
Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£25,315
Cash£40
Current Liabilities£1,425

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2001Application for striking-off (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
10 July 2000Return made up to 11/06/00; full list of members (7 pages)
18 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
20 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 1999Full accounts made up to 30 April 1998 (10 pages)
21 June 1998Return made up to 11/06/98; full list of members (7 pages)
3 October 1997Full accounts made up to 30 April 1997 (10 pages)
28 August 1997Return made up to 11/06/97; no change of members (4 pages)
15 January 1997Full accounts made up to 30 April 1996 (12 pages)
29 July 1996Return made up to 11/06/96; no change of members (5 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
16 October 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)