Company NameArma Direct Advertising Limited
Company StatusDissolved
Company Number02102770
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 2 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NamesVogueplus Limited and The Harrington Arms (Bosley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Michael Stephenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(4 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 06 April 2010)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressDingle Farm Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Secretary NameMary Elizabeth Stephenson
NationalityBritish
StatusClosed
Appointed19 June 1995(8 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 06 April 2010)
RoleSecretary
Correspondence AddressDingle Farm Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Director NameMr James Edmund Milnes
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 1995)
RoleFinancial Director
Correspondence Address19 St Brannocks Road
Manchester
Lancashire
M21 0UP
Secretary NameMr James Edmund Milnes
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address19 St Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMrs Caroline Anne Elizabeth McGeorge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 August 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address23b Torkington Road
Wilmslow
Cheshire
SK9 2AE

Location

Registered AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1H.g. Stephenson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 February 2009Accounts made up to 31 January 2009 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 November 2008Return made up to 27/09/08; full list of members (3 pages)
12 November 2008Return made up to 27/09/08; full list of members (3 pages)
4 September 2008Accounts made up to 31 January 2008 (2 pages)
4 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2007Return made up to 27/09/07; no change of members (6 pages)
3 November 2007Return made up to 27/09/07; no change of members (6 pages)
5 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 September 2007Accounts made up to 31 January 2007 (1 page)
15 November 2006Return made up to 27/09/06; full list of members (6 pages)
15 November 2006Return made up to 27/09/06; full list of members (6 pages)
3 November 2006Accounts made up to 31 January 2006 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Accounts made up to 31 January 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Return made up to 27/09/05; full list of members (7 pages)
27 October 2005Return made up to 27/09/05; full list of members (7 pages)
27 October 2005Director resigned (1 page)
27 October 2004Accounts made up to 31 January 2004 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 September 2004Return made up to 27/09/04; full list of members (7 pages)
29 September 2004Return made up to 27/09/04; full list of members (7 pages)
29 October 2003Return made up to 27/09/03; full list of members (7 pages)
29 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 June 2003Accounts made up to 31 January 2003 (2 pages)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 27/09/02; full list of members (7 pages)
9 July 2002Accounts made up to 31 January 2002 (1 page)
9 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
24 October 2001Return made up to 27/09/01; full list of members (6 pages)
24 October 2001Return made up to 27/09/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
23 July 2001Accounts made up to 31 January 2001 (1 page)
11 October 2000Return made up to 27/09/00; full list of members (6 pages)
11 October 2000Return made up to 27/09/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
1 August 2000Accounts made up to 31 January 2000 (5 pages)
19 October 1999Return made up to 27/09/99; no change of members (4 pages)
19 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1999Accounts made up to 31 January 1999 (7 pages)
27 September 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
16 June 1999Company name changed the harrington arms (bosley) lim ited\certificate issued on 17/06/99 (2 pages)
16 June 1999Company name changed the harrington arms (bosley) lim ited\certificate issued on 17/06/99 (2 pages)
6 November 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
6 November 1998Accounts made up to 31 January 1998 (7 pages)
27 October 1998Return made up to 27/09/98; full list of members (6 pages)
27 October 1998Return made up to 27/09/98; full list of members (6 pages)
9 July 1997Accounts made up to 31 January 1997 (7 pages)
9 July 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
20 October 1996Return made up to 27/09/96; full list of members (6 pages)
20 October 1996Return made up to 27/09/96; full list of members (6 pages)
18 July 1996Accounts made up to 31 January 1996 (7 pages)
18 July 1996Accounts for a dormant company made up to 31 January 1996 (7 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Return made up to 27/09/95; no change of members (6 pages)
2 October 1995Return made up to 27/09/95; no change of members (6 pages)
2 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 August 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)
15 August 1995Accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 August 1987Memorandum and Articles of Association (12 pages)
15 August 1987Memorandum and Articles of Association (11 pages)
24 June 1987Company name changed vogueplus LIMITED\certificate issued on 24/06/87 (3 pages)
24 June 1987Company name changed vogueplus LIMITED\certificate issued on 24/06/87 (2 pages)
24 February 1987Certificate of incorporation (1 page)
24 February 1987Certificate of incorporation (2 pages)