Company NameDirect Marketing Lists Ltd
Company StatusDissolved
Company Number04871021
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameCavallo Marketing Limited

Business Activity

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

Directors

Director NameAndrew James Bryant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCulver Farm
Pennsylvania Lane
Tiptree
Essex
CO5 0UD
Director NameMrs Lisa Bryant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCulver Farm
Pennsylvania Lane
Tiptree
Essex
CO5 0UD
Secretary NameMrs Lisa Bryant
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulver Farm Pennsylvania Lane
Tiptree
Colchester
Essex
CO5 0UD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemaximumimpact.org.uk

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew James Bryant
50.00%
Ordinary
1 at £1Lisa Bryant
50.00%
Ordinary

Financials

Year2014
Net Worth£8,079
Cash£2,245
Current Liabilities£17,947

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (2 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page)
5 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
19 October 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
12 September 2011Secretary's details changed for Lisa Bryant on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Lisa Bryant on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
22 November 2010Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD on 22 November 2010 (1 page)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 19/08/09; full list of members (4 pages)
2 September 2009Return made up to 19/08/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 April 2008Company name changed cavallo marketing LIMITED\certificate issued on 12/04/08 (2 pages)
8 April 2008Company name changed cavallo marketing LIMITED\certificate issued on 12/04/08 (2 pages)
4 December 2007Location of debenture register (1 page)
4 December 2007Return made up to 19/08/07; full list of members (2 pages)
4 December 2007Return made up to 19/08/07; full list of members (2 pages)
4 December 2007Location of register of members (1 page)
4 December 2007Registered office changed on 04/12/07 from: the paddock ulting lane ulting maldon essex CM9 6QY (1 page)
4 December 2007Location of debenture register (1 page)
4 December 2007Registered office changed on 04/12/07 from: the paddock ulting lane ulting maldon essex CM9 6QY (1 page)
4 December 2007Location of register of members (1 page)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 19/08/06; full list of members (3 pages)
11 September 2006Return made up to 19/08/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 19/08/05; full list of members (3 pages)
8 September 2005Return made up to 19/08/05; full list of members (3 pages)
8 September 2005Location of register of members (1 page)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 19/08/04; full list of members (7 pages)
27 August 2004Return made up to 19/08/04; full list of members (7 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 August 2003Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
19 August 2003Incorporation (15 pages)
19 August 2003Incorporation (15 pages)