Company NameDirect Postal Bargains Limited
Company StatusDissolved
Company Number05574169
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jean-Louis Julien Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House
31 King Street West
Manchester
M3 2PJ
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House
31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Yvonne Lankry
NationalityBritish
StatusClosed
Appointed03 October 2006(1 year after company formation)
Appointment Duration10 years, 10 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameHilary Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warburton Lane
Partington
Urmston
M31 4WJ
Secretary NameJulien Lankry
NationalityFrench
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressFreedman Frankl & Taylor Reedham
House 31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at £1Jean-louis Julien Lankry
70.00%
Ordinary
30 at £1Yvonne Lankry
30.00%
Ordinary

Financials

Year2014
Net Worth£6,780
Current Liabilities£1,192

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
16 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
16 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Jean-Louis Julien Lankry on 26 September 2012 (2 pages)
31 October 2012Director's details changed for Yvonne Lankry on 26 September 2012 (2 pages)
31 October 2012Secretary's details changed for Yvonne Lankry on 26 September 2012 (2 pages)
31 October 2012Director's details changed for Jean-Louis Julien Lankry on 26 September 2012 (2 pages)
31 October 2012Secretary's details changed for Yvonne Lankry on 26 September 2012 (2 pages)
31 October 2012Director's details changed for Yvonne Lankry on 26 September 2012 (2 pages)
31 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
11 April 2011Termination of appointment of Hilary Ellis as a director (2 pages)
11 April 2011Termination of appointment of Hilary Ellis as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 November 2008Return made up to 26/09/08; full list of members (4 pages)
5 November 2008Return made up to 26/09/08; full list of members (4 pages)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 November 2007Return made up to 26/09/07; full list of members (3 pages)
12 November 2007Return made up to 26/09/07; full list of members (3 pages)
21 June 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 June 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Return made up to 26/09/06; full list of members (3 pages)
24 November 2006Return made up to 26/09/06; full list of members (3 pages)
8 November 2006Registered office changed on 08/11/06 from: alex house 260-268 chapel street manchester M3 5JZ (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: alex house 260-268 chapel street manchester M3 5JZ (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006New director appointed (3 pages)
23 February 2006New secretary appointed;new director appointed (3 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New secretary appointed;new director appointed (3 pages)
23 February 2006New director appointed (3 pages)
5 October 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: direct postal bargains LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
5 October 2005Ad 26/09/05--------- £ si 39@1=39 £ ic 61/100 (2 pages)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Ad 26/09/05--------- £ si 30@1=30 £ ic 31/61 (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Ad 26/09/05--------- £ si 30@1=30 £ ic 31/61 (2 pages)
5 October 2005Registered office changed on 05/10/05 from: direct postal bargains LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
5 October 2005Ad 26/09/05--------- £ si 30@1=30 £ ic 1/31 (2 pages)
5 October 2005Ad 26/09/05--------- £ si 30@1=30 £ ic 1/31 (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 2005Ad 26/09/05--------- £ si 39@1=39 £ ic 61/100 (2 pages)
26 September 2005Incorporation (18 pages)
26 September 2005Incorporation (18 pages)