Company NameIntrade Direct Mail Ltd
DirectorsAndrew Mellor and Keith Renwick
Company StatusDissolved
Company Number03318087
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Previous NameIntrade Finishing & Mailing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Mellor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Moorland Avenue
Sale
Cheshire
M33 3FH
Director NameKeith Renwick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Roscoe Street
Edgely
Stockport
Cheshire
SK3 9EN
Secretary NameAndrew Mellor
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Moorland Avenue
Sale
Cheshire
M33 3FH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,173
Current Liabilities£304,596

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 October 2004Dissolved (1 page)
7 July 2004Return of final meeting in a members' voluntary winding up (4 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
10 April 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2002Statement of affairs (8 pages)
8 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2002Registered office changed on 06/03/02 from: unit 3A michigan park michigan avenue broadway salford M5 2GY (1 page)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 March 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
4 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1999Return made up to 13/02/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
26 August 1998Registered office changed on 26/08/98 from: 10 moorland avenue sale cheshire M33 3FH (1 page)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
20 February 1997Secretary resigned (1 page)
13 February 1997Incorporation (16 pages)