Company NameResponse Marketing Initiatives Limited
Company StatusDissolved
Company Number00928945
CategoryPrivate Limited Company
Incorporation Date18 March 1968(56 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameDeneway Guides & Travel Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMark Lewis Hammerton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 21 February 2006)
RoleHoliday Tour Operator
Correspondence AddressCherry Orchard House
Rye Road Four Throws
Hawkhurst
Kent
TN18 5DW
Director NameNicole Claire Joanna Hammerton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 21 February 2006)
RoleHoliday Tour Operator
Correspondence AddressCherry Orchard House
Rye Road Four Throws
Hawkhurst
Kent
TN18 5DW
Secretary NameNicole Claire Joanna Hammerton
NationalityBritish
StatusClosed
Appointed01 October 2001(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 21 February 2006)
RoleHoliday Tour Operator
Correspondence AddressCherry Orchard House
Rye Road Four Throws
Hawkhurst
Kent
TN18 5DW
Director NameMr Clive Charles Gregory Edwards
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 October 2001)
RoleTraining Consultant
Correspondence AddressChesil Lodge Beach Road
West Bexington
Dorchester
Dorset
DT2 9DG
Secretary NameMrs Lois Edwards
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressChesil Lodge Beach Road
West Bexington
Dorchester
Dorset
DT2 9DG
Director NameMrs Susan Caroline Smart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2000)
RolePublishing
Correspondence Address2 Sunnyside Cottages
Litton Cheney
Dorchester
Dorset
DT2 9AS
Director NameMichael Lawrence Cazalet
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2001)
RoleJournalist
Correspondence Address14 Coventry Road
Narborough
Leicester
Leicestershire
LE9 5GB
Director NameRobert William Blackstock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleHighways Engineer
Correspondence AddressHomelea
Kings Head Hill
Bridport
Dorset
DT6 3DZ
Director NameMrs Lois Edwards
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(33 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 October 2001)
RolePublisher
Correspondence AddressChesil Lodge Beach Road
West Bexington
Dorchester
Dorset
DT2 9DG
Director NameMrs Lois Edwards
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(33 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 October 2001)
RolePublisher
Correspondence AddressChesil Lodge Beach Road
West Bexington
Dorchester
Dorset
DT2 9DG

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,186
Cash£1,241
Current Liabilities£855

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
20 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 November 2003Return made up to 30/11/03; full list of members (7 pages)
28 June 2003Secretary's particulars changed;director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
26 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
27 November 2002Return made up to 30/11/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2001New director appointed (3 pages)
12 October 2001New secretary appointed;new director appointed (3 pages)
8 October 2001Secretary resigned;director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 10 south street bridport dorset DT6 3NJ (1 page)
28 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
18 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 December 2000Return made up to 30/11/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
30 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 December 1999New director appointed (2 pages)
27 May 1999Company name changed deneway guides & travel LIMITED\certificate issued on 28/05/99 (2 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 February 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1998Registered office changed on 29/09/98 from: 114 dorchester road weymouth dorset DT4 7LH (1 page)
6 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 November 1997Return made up to 30/11/97; no change of members (4 pages)
12 December 1996Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 November 1996Registered office changed on 19/11/96 from: chesil lodge beach road west bexington dorchester dorset DT2 9DG (1 page)
28 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 December 1995Return made up to 30/11/95; full list of members (6 pages)