Company NameOutmere Direct Mail Limited
Company StatusDissolved
Company Number01408547
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 3 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)
Previous NameOutmere (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNicholas Charles Blanchard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(12 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Director NameMrs Alix Vida Blanchard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(28 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 26 November 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address55 High Street
Hampton
Middlesex
TW12 2SX
Secretary NameMrs Alix Vida Blanchard
NationalityBritish
StatusClosed
Appointed27 February 2008(29 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 High Street
Hampton
Middlesex
TW12 2SX
Director NameMaria Blanchard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(29 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 26 November 2016)
RoleHR Director
Correspondence Address9 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Director NameGeraldine Mary Acton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address68 Woodgrange Gardens
Bush Hill Park
Enfield
Middlesex
EN1 1ER
Director NameMichael Cole Blanchard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(12 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 March 2008)
RoleCompany Director
Correspondence Address55 High Street
Hampton
Middlesex
TW12 2SX
Director NameGerald Hazael Grisedale
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address12 Temple Grove
Enfield
Middlesex
EN2 8EH
Director NameMary Sybil Grisedale
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address12 Temple Grove
Enfield
Middlesex
EN2 8EH
Director NamePauline Bonnie Sherry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address51 Junction Road
Romford
Essex
RM1 3QR
Secretary NameGeraldine Mary Acton
NationalityBritish
StatusResigned
Appointed24 September 1991(12 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address68 Woodgrange Gardens
Bush Hill Park
Enfield
Middlesex
EN1 1ER

Contact

Websitewww.outmeredirectmail.co.uk/
Telephone020 89477577
Telephone regionLondon

Location

Registered AddressFrost Group Limited
Airport House Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2012
Net Worth£13,062
Cash£201
Current Liabilities£117,219

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
22 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Statement of affairs with form 4.19 (8 pages)
9 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
(1 page)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Statement of affairs with form 4.19 (8 pages)
17 June 2015Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to Airport House Purley Way Croydon CR0 0XZ on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to Airport House Purley Way Croydon CR0 0XZ on 17 June 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4,000
(6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4,000
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,000
(6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,000
(6 pages)
14 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages)
14 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages)
8 August 2013Director's details changed for Vida Blanchard on 1 September 2012 (2 pages)
8 August 2013Director's details changed for Vida Blanchard on 1 September 2012 (2 pages)
8 August 2013Director's details changed for Vida Blanchard on 1 September 2012 (2 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2013
(7 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2013
(7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (17 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (17 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (15 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (15 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (10 pages)
14 December 2009Registered office address changed from , 9 Heathfield Road, Bushey, Herts, WD23 2LH on 14 December 2009 (3 pages)
14 December 2009Registered office address changed from , 9 Heathfield Road, Bushey, Herts, WD23 2LH on 14 December 2009 (3 pages)
14 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (10 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Return made up to 24/09/08; full list of members (4 pages)
17 November 2008Return made up to 24/09/08; full list of members (4 pages)
11 November 2008Appointment terminated director michael blanchard (1 page)
11 November 2008Appointment terminated director michael blanchard (1 page)
29 April 2008Director appointed maria blanchard (2 pages)
29 April 2008Director appointed maria blanchard (2 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 March 2008Appointment terminated secretary geraldine acton (1 page)
3 March 2008Secretary appointed alix vida blanchard (1 page)
3 March 2008Secretary appointed alix vida blanchard (1 page)
3 March 2008Appointment terminated secretary geraldine acton (1 page)
22 November 2007Return made up to 24/09/07; full list of members (3 pages)
22 November 2007Return made up to 24/09/07; full list of members (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 843 finchley rd, london, NW11 8NA (1 page)
6 June 2007Registered office changed on 06/06/07 from: 843 finchley rd, london, NW11 8NA (1 page)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 September 2006Return made up to 24/09/06; full list of members (4 pages)
28 September 2006Return made up to 24/09/06; full list of members (4 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 24/09/05; full list of members (4 pages)
17 October 2005Return made up to 24/09/05; full list of members (4 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 September 2004Return made up to 24/09/04; full list of members (10 pages)
30 September 2004Return made up to 24/09/04; full list of members (10 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 October 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(10 pages)
2 October 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(10 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
15 November 2002Return made up to 24/09/02; full list of members (10 pages)
15 November 2002Return made up to 24/09/02; full list of members (10 pages)
8 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 September 2001Return made up to 24/09/01; full list of members (9 pages)
24 September 2001Return made up to 24/09/01; full list of members (9 pages)
14 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 October 2000Return made up to 24/09/00; full list of members (9 pages)
4 October 2000Return made up to 24/09/00; full list of members (9 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 October 1999Amended accounts made up to 31 October 1998 (5 pages)
15 October 1999Amended accounts made up to 31 October 1998 (5 pages)
16 September 1999Return made up to 24/09/99; full list of members (8 pages)
16 September 1999Return made up to 24/09/99; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 October 1998Return made up to 24/09/98; no change of members (6 pages)
5 October 1998Return made up to 24/09/98; no change of members (6 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 October 1997Return made up to 24/09/97; no change of members (6 pages)
7 October 1997Return made up to 24/09/97; no change of members (6 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 October 1996Return made up to 24/09/96; full list of members (8 pages)
6 October 1996Return made up to 24/09/96; full list of members (8 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 September 1995Return made up to 24/09/95; no change of members (6 pages)
21 September 1995Return made up to 24/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
16 November 1989Ad 11/10/89--------- £ si 280@1=280 £ ic 3720/4000 (2 pages)
16 November 1989Ad 11/10/89--------- £ si 280@1=280 £ ic 3720/4000 (2 pages)
12 July 1989Wd 11/07/89 ad 28/06/89--------- £ si 2000@1=2000 £ ic 1720/3720 (2 pages)
12 July 1989Wd 11/07/89 ad 28/06/89--------- £ si 2000@1=2000 £ ic 1720/3720 (2 pages)
13 October 1987Return made up to 07/10/87; full list of members (5 pages)
13 October 1987Return made up to 07/10/87; full list of members (5 pages)
26 November 1986Return made up to 28/10/86; full list of members (5 pages)
26 November 1986Return made up to 28/10/86; full list of members (5 pages)
30 January 1986Annual return made up to 08/11/85 (5 pages)
30 January 1986Annual return made up to 08/11/85 (5 pages)
23 July 1984Annual return made up to 14/01/83 (3 pages)
23 July 1984Annual return made up to 14/01/83 (3 pages)
22 July 1984Annual return made up to 14/01/82 (4 pages)
22 July 1984Annual return made up to 14/01/82 (4 pages)
21 July 1984Annual return made up to 14/01/81 (4 pages)
21 July 1984Annual return made up to 14/01/81 (4 pages)
19 July 1984Annual return made up to 14/01/80 (4 pages)
19 July 1984Annual return made up to 14/01/80 (4 pages)