Company NameD.D.M. Direct Data Marketing Limited
Company StatusDissolved
Company Number01396748
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Terence Rolison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jarvis Field
Little Baddow
Chelmsford
Essex
CM3 4TP
Secretary NameYellowspring Plc (Corporation)
StatusClosed
Appointed04 April 2000(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2003)
Correspondence AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
Director NameMrs Janet Christine Gibson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressRoding Barn
Ongar Road, Kelvedon Hatch
Brentwood
Essex
CM15 0AD
Director NameMichael William Gibson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressRoding Barn
Ongar Road, Kelvedon Hatch
Brentwood
Essex
CM15 0AD
Director NameKevin Gregory Misselbrook
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleTechnical Service Director
Correspondence Address31 Rushdene Road
Brentwood
Essex
CM15 9ET
Director NameGeoffrey Alan Peters
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 June 1993)
RoleSales Director
Correspondence AddressBrookside Wick Drive
Wickford
Essex
SS12 9AS
Director NameGeoffrey Paul Wooleson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 June 1993)
RoleEngineering Services Director
Correspondence Address32 Merryfield Approach
Leigh On Sea
Essex
SS9 4HJ
Secretary NameMrs Janet Christine Gibson
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressRoding Barn
Ongar Road, Kelvedon Hatch
Brentwood
Essex
CM15 0AD

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£392,990
Cash£46,371
Current Liabilities£257,843

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
12 July 2002Application for striking-off (1 page)
6 July 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
22 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Return made up to 13/06/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: hatch farm ongar road kelvedon hatch brentwood essex CM15 0AD (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Declaration of assistance for shares acquisition (7 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 April 2000Auditor's resignation (1 page)
20 April 2000Secretary resigned;director resigned (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1999Full accounts made up to 31 March 1999 (15 pages)
20 June 1999Return made up to 13/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1998Full accounts made up to 31 March 1998 (15 pages)
26 June 1998Return made up to 13/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 September 1997Return made up to 13/06/97; full list of members (6 pages)
19 August 1997Registered office changed on 19/08/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
19 August 1997Location of register of members (1 page)
19 August 1997Registered office changed on 19/08/97 from: 63 high street crawley west sussex RH10 1BQ (1 page)
19 August 1997Director resigned (1 page)
16 September 1996Full accounts made up to 31 March 1996 (14 pages)
11 June 1996Return made up to 13/06/96; no change of members (4 pages)
28 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 June 1995Return made up to 13/06/95; no change of members (4 pages)