Company NameDistributions Management Ltd
Company StatusDissolved
Company Number04091609
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIan Robert Mead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleWarehouse Supervisor
Correspondence Address537 Whitmore Way
Basildon
Essex
SS14 2EH
Secretary NameAlison Mavis
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Shrubland Road
Leyton
London
E10 7EP
Director NameAlison Mavis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 22 March 2005)
RoleFinance Manager
Correspondence Address12 Shrubland Road
Leyton
London
E10 7EP
Director NameAdrian John Gurnett
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 March 2005)
RoleAccountant
Correspondence Address12 Shrubland Road
Leyton
London
E10 7EP
Director NameMr Andrew David Mead
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 22 March 2005)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence Address118 St James Road
Bridlington
East Yorkshire
YO15 3NJ
Director NameMartin Ford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleWarehouse Supervisor
Correspondence Address34 Palliser Drive
Rainham
Essex
RM13 9TG
Director NameMr David Richard McKay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleWarehouse Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address93 Saint Marys Crescent
Basildon
Essex
SS13 2AS
Director NameLee Darren McKay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleWarehouse Supervisor
Correspondence Address59 Middle Crockerford
Vange
Basildon
Essex
SS16 4JE
Director NameSean Paul Monaghan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleWarehouse Supervisor
Correspondence Address87 Old Road
East Peckham
Tonbridge
Kent
TN12 5EN

Location

Registered Address25 Worrin Road
Little Dunmow
Essex
CM6 3FU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFlitch Green
WardFlitch Green & Little Dunmow
Built Up AreaLittle Dunmow

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
27 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 12 shrubland road leyton london E10 7EP (1 page)
27 October 2003Return made up to 17/10/03; full list of members (9 pages)
29 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 October 2002Return made up to 17/10/02; full list of members (9 pages)
23 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(8 pages)
22 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
22 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)