Company NameDirect Link Marketing Limited
Company StatusDissolved
Company Number05446930
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameIan Hamilton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Badger Close
Burnedge
Rochdale
Lancashire
OL16 4QR
Secretary NameIan Hamilton
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Badger Close
Burnedge
Rochdale
Lancashire
OL16 4QR
Director NameAnne Hamilton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Badger Close
Rochdale
Lancashire
OL16 4QR
Director NameDarren Christopher Bullough
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Central Drive
Bury
Lancashire
BL9 6RP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address235 Bury New Road
Whitefield
Manchester
Greater Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Hamilton
50.00%
Ordinary
1 at £1Ian Hamilton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (4 pages)
18 June 2014Application to strike the company off the register (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Anne Hamilton on 9 May 2010 (2 pages)
27 May 2010Director's details changed for Anne Hamilton on 9 May 2010 (2 pages)
27 May 2010Director's details changed for Ian Hamilton on 9 May 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Ian Hamilton on 9 May 2010 (2 pages)
27 May 2010Director's details changed for Ian Hamilton on 9 May 2010 (2 pages)
27 May 2010Director's details changed for Anne Hamilton on 9 May 2010 (2 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Return made up to 09/05/07; full list of members (2 pages)
17 May 2007Return made up to 09/05/07; full list of members (2 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
20 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 May 2005Ad 09/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005Ad 09/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
16 May 2005Registered office changed on 16/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (12 pages)
9 May 2005Incorporation (12 pages)