Company NameOnline Direct Marketing Limited
DirectorPaul Stephen Anderson
Company StatusDissolved
Company Number03948493
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Stephen Anderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address16 High Terrace
Glaisdale
Whitby
North Yorkshire
YO21 2PN
Secretary NamePaul Stephen Anderson
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address16 High Terrace
Glaisdale
Whitby
North Yorkshire
YO21 2PN
Secretary NameKeith Ellis
NationalityBritish
StatusCurrent
Appointed19 October 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address26 Grove Gardens
Littleton
Chester
CH3 7DL
Wales
Director NameMr David Lunn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address407 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Director NameMr Terence Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address23 Sibson Road
Chorlton Cum Hardy
Manchester
M21 9RH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£114,338
Cash£18,061
Current Liabilities£220,172

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Dissolved (1 page)
23 October 2006Administrator's progress report (10 pages)
23 October 2006Notice of move from Administration to Dissolution (10 pages)
24 May 2006Administrator's progress report (12 pages)
14 February 2006Statement of affairs (7 pages)
19 January 2006Statement of administrator's proposal (27 pages)
31 October 2005Registered office changed on 31/10/05 from: kingfisher centre burnley road rawtenstall rossendale lancashire BB4 8ES (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
27 October 2005Appointment of an administrator (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Particulars of contract relating to shares (3 pages)
15 September 2005Particulars of contract relating to shares (3 pages)
15 September 2005Particulars of contract relating to shares (3 pages)
15 September 2005Particulars of contract relating to shares (3 pages)
15 September 2005Particulars of contract relating to shares (3 pages)
15 September 2005Particulars of contract relating to shares (3 pages)
15 September 2005Ad 01/04/04-04/10/04 £ si 3320@1=3320 £ ic 47500/50820 (3 pages)
15 September 2005Particulars of contract relating to shares (3 pages)
15 September 2005Ad 16/03/04--------- £ si 1126@1=1126 £ ic 50820/51946 (3 pages)
3 May 2005Director resigned (1 page)
15 February 2005Return made up to 15/03/04; full list of members (10 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 January 2005Ad 01/04/03--------- £ si 2490@1=2490 £ ic 100/2590 (2 pages)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Ad 01/04/03--------- £ si 22410@1=22410 £ ic 2590/25000 (2 pages)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Particulars of contract relating to shares (3 pages)
29 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Nc inc already adjusted 01/04/03 (1 page)
29 January 2005Particulars of contract relating to shares (5 pages)
29 January 2005Ad 01/04/03--------- £ si 22500@1=22500 £ ic 25000/47500 (4 pages)
29 January 2005Particulars of contract relating to shares (4 pages)
29 January 2005Particulars of contract relating to shares (3 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 15/03/03; full list of members (8 pages)
30 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
10 July 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
16 May 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
16 May 2001Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2001Registered office changed on 16/05/01 from: stuart house 15/17 north park road harrogate north yorkshire HG1 5PD (1 page)
12 September 2000Particulars of mortgage/charge (4 pages)
3 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
15 March 2000Incorporation (12 pages)