Company NameDirect Marketing Data Services Limited
DirectorChristopher Edwards
Company StatusDissolved
Company Number03445007
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Previous NameContractor Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Edwards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address4 Metcalf Mews
Uppermill
Oldham
OL3 6DN
Secretary NameColette Edwards
NationalityBritish
StatusCurrent
Appointed06 January 1998(3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address3c Woodford Road
Poynton
Stockport
SK12 1DT
Director NameJohn Graham Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EZ
Secretary NameClive Haworth
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
Director NamePeter Moore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 months after company formation)
Appointment Duration1 month (resigned 06 January 1998)
RoleIT Consultant
Correspondence AddressLevel 67 Mlc Centre
Martin Place
Sydney
New South Wales 2000
Foreign
Secretary NameChristopher Edwards
NationalityBritish
StatusResigned
Appointed05 December 1997(2 months after company formation)
Appointment Duration1 month (resigned 06 January 1998)
RoleCompany Director
Correspondence Address1 Buckton Close
Diggle
Oldham
Lancashire
OL3 5NE

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£68,907
Cash£6,196
Current Liabilities£63,095

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Liquidators statement of receipts and payments (5 pages)
11 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Registered office changed on 21/10/04 from: springcourt spring road hale altrincham cheshire WA14 2UQ (1 page)
23 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Statement of affairs (5 pages)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 November 1998Return made up to 06/10/98; full list of members (6 pages)
20 November 1998Ad 06/01/98--------- £ si 99@1=99 £ ic 101/200 (2 pages)
27 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 May 1998Ad 06/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
9 January 1998Company name changed contractor consulting LIMITED\certificate issued on 12/01/98 (3 pages)
29 December 1997New director appointed (4 pages)
29 December 1997Director resigned (2 pages)
29 December 1997New secretary appointed;new director appointed (4 pages)
29 December 1997Secretary resigned (2 pages)
6 October 1997Incorporation (14 pages)