Company NameProspect Direct Limited
Company StatusDissolved
Company Number02512352
CategoryPrivate Limited Company
Incorporation Date15 June 1990(33 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Anthony Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(2 years after company formation)
Appointment Duration9 years, 8 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterloo Road
Bedford
Bedfordshire
MK40 3PG
Director NameMr Jeffrey Derek Owen Upward
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(2 years after company formation)
Appointment Duration9 years, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address61 Manor Way
Blackheath
London
SE3 9XG
Secretary NameMr Jeffrey Derek Owen Upward
NationalityBritish
StatusClosed
Appointed04 November 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address61 Manor Way
Blackheath
London
SE3 9XG
Director NameMr Kenneth Dickson Jamie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 1998)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressCopse Cottage 93 Copse Wood Way
Northwood
Middlesex
HA6 2TU
Secretary NameMr Kenneth Dickson Jamie
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse Cottage 93 Copse Wood Way
Northwood
Middlesex
HA6 2TU

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Cash£17,662
Current Liabilities£46,731

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
3 May 2001Return made up to 28/04/01; full list of members (5 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 May 2000Return made up to 28/04/00; full list of members (7 pages)
13 March 2000Director's particulars changed (1 page)
7 October 1999Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Return made up to 28/04/99; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned;director resigned (1 page)
10 August 1998Return made up to 28/04/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 July 1997Return made up to 15/06/97; full list of members (7 pages)
16 August 1996Return made up to 15/06/96; full list of members (7 pages)
2 October 1995Full accounts made up to 31 March 1995 (10 pages)
24 July 1995Director's particulars changed (4 pages)
20 July 1995Return made up to 15/06/95; full list of members (18 pages)