Company NameDirect Marketing Experts Limited
Company StatusDissolved
Company Number05226035
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKatrina Fay Holt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Eastview Drive
Rayleigh
Essex
SS6 9NY
Secretary NameRapid Company Services Limited (Corporation)
StatusClosed
Appointed08 September 2004(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Director NamePeter Ronald Revell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleCo Director
Correspondence Address55 Vicarage Road
Chelmsford
Essex
CM2 9BT
Director NameAnthony James Pelham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(8 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2005)
RoleCo Director
Correspondence Address24 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NF
Director NameKelly Anne Williams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2007)
RoleCo Director
Correspondence AddressLangdon
Maldon Road
Margaretting
Essex
CM4 9JW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
10 October 2007Director resigned (1 page)
12 October 2006Return made up to 08/09/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 March 2006£ ic 100/50 30/11/05 £ sr 50@1=50 (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 October 2005Return made up to 08/09/05; full list of members (3 pages)
21 October 2005Location of register of members (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
20 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
8 September 2004Incorporation (10 pages)