Company NameAssociation Of Household Distributors Limited
Company StatusDissolved
Company Number02584703
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameVenpage Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJames Graham Milligan
NationalityBritish
StatusClosed
Appointed27 June 2002(11 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 29 September 2020)
RoleSolicitor
Correspondence Address86 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed05 May 2009(18 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr Michael Francis Lordan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(18 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDma House
70 Margaret Street
London
W1W 8SS
Director NameRoger Francis Sparrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleMarketing & Sales Director
Correspondence Address7 Norfolk Avenue
West Mersea
Colchester
Essex
CO5 8EN
Director NameMr George William Alfred Shiells
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleConsultant
Correspondence Address20 Upland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 6PT
Secretary NameShelley Radice
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleExecutive Secretary
Correspondence Address16 Lakeside
Tring
Hertfordshire
HP23 5HN
Director NameMrs Erica Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2000)
RoleGeneral Manager/Distribution Company
Correspondence AddressLeighton Lodge 15 Branksome Wood Road
Bournemouth
Dorset
BH2 6BX
Director NamePeter John Leslie Morgan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2000)
RoleDistributors Of Promotional Ma
Correspondence AddressThe Old Rectory
Chalcombe
Bath
Avon
BA1 8DR
Director NameJanet Mary Milner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1993)
RoleGeneral Manager
Correspondence AddressVirginia Cottage
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Director NameMr Graham Clyde Dodd
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address57 Roundmoor Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HU
Director NameMr Timothy McNeil Argument
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months after company formation)
Appointment Duration1 year (resigned 19 May 1992)
RoleDistribution Manager
Correspondence Address22 Chartwell Close
Marske By The Sea
Redcar
Cleveland
TS11 6AL
Director NameWilliam Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months after company formation)
Appointment Duration5 years (resigned 22 May 1996)
RoleCompany Director
Correspondence Address19 Bainton Close
Bradford On Avon
Wiltshire
BA15 1SE
Director NameMrs Karen Lorraine Crockett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1996)
RoleDistribution Manager
Correspondence AddressOld Rectory Coach House
North Wraxall
Chippenham
Wilts
SN14 7AD
Director NameJames Stephen Mulvihill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 September 2002)
RoleGeneral Manager Newspaper Publ
Correspondence Address51 Ridgeacre Lane
Quinton
Birmingham
West Midlands
B32 1EL
Director NameMr Neville Bernard Holland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(1 year, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 May 1993)
RoleHead Of Direct Marketing
Correspondence Address76 Ashurst Road
Finchley
London
N12 9AX
Director NameCarolyn Jean Stokes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2000)
RoleRoyal Mail Manager
Correspondence Address67b Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameCharles Justin Oldham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1994)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Old Lane
Addingham
Ilkley
West Yorkshire
LS29 0SA
Director NameHoward Philip Scott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 September 1994)
RoleCompany Director
Correspondence Address73 Grosvenor Road
Langley Vale
Epsom
Surrey
KT18 6JF
Director NameSimon Richard Francis Hardy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address6 Princess Drive
Alton
Hampshire
GU34 1QS
Director NameMarion Hartmann
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2000)
RoleSales Manager
Correspondence Address8 Oak House Hale Close
Ipswich
Suffolk
IP2 9QP
Director NameWayne Mark Ingold
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1995)
RoleSales Manager
Correspondence AddressBenningtons Bannister Green
Felsted
Dunmow
Essex
CM6 3NH
Director NameJonathan Stone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2000)
RoleGeneral Manager
Correspondence Address30 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TF
Director NameRobin Riddle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1996)
RoleRegional Sales Manager
Correspondence Address17 Oakleigh View
West Lane Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameAndrew Peter Charnock Burgess
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 1998)
RoleDirect Marketing
Correspondence AddressLindens
Sherborne
Cheltenham
Gloucestershire
GL54 3DN
Wales
Director NameMr Charles Malcolm Parkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(5 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 December 1996)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Felsham Road Cockfield
Bury St Edmund
Suffolk
IP30 0HP
Director NameJohn Terence Bennett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(5 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressThe Birches Eastbury Manor Court
Lower Broadheath
Worcester
Worcestershire
WR2 6PL
Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Director NameSteve Shepherd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2000)
RoleManager
Correspondence Address12 Broadwaters Road
Lowestoft
Suffolk
NR33 9HT
Director NameChristopher Simon Roxburgh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressNorthview 23 Howbeck Road
Oxton
Birkenhead
Merseyside
L43 6TD
Secretary NameJodie Sangster
NationalityBritish
StatusResigned
Appointed28 September 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleLegal Advisor
Correspondence Address111 Francis Road
Leyton
London
E10 6PL
Secretary NameIan Michael Kay
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Balmoral Court
Wembley Park Drive
Wembley
Middlesex
HA9 8JQ
Director NameMr James Dennis Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House
Friends Green, Weston
Hitchin
Hertfordshire
SG4 7BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDma House
70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 March 2016Annual return made up to 22 February 2016 no member list (4 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
27 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
20 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 February 2013Annual return made up to 22 February 2013 no member list (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 March 2012Annual return made up to 22 February 2012 no member list (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 April 2010Annual return made up to 22 February 2010 no member list (3 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 October 2009Appointment of Mr Michael Francis Lordan as a director (3 pages)
30 June 2009Appointment terminated director james kelly (1 page)
30 June 2009Director appointed christopher porte combemale (2 pages)
16 March 2009Annual return made up to 22/02/09 (2 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 March 2008Annual return made up to 22/02/08 (2 pages)
4 January 2008Annual return made up to 22/02/07 (2 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
27 March 2006Annual return made up to 22/02/06 (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 March 2005Annual return made up to 22/02/05 (2 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
25 March 2004Annual return made up to 22/02/04 (3 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Annual return made up to 22/02/03 (4 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
28 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
28 February 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: dma house 70 margaret street london W1W 8SS (1 page)
4 July 2002Annual return made up to 22/02/02
  • 363(287) ‐ Registered office changed on 04/07/02
(3 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
20 June 2001Annual return made up to 22/02/01 (3 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 7 parsonage place tring hertfordshire HP23 5AT (1 page)
2 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Annual return made up to 22/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 March 1999Annual return made up to 22/02/99 (6 pages)
12 October 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 36 frogmore street tring hertfordshire HP23 5AU (1 page)
16 September 1998Director resigned (1 page)
9 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
1 September 1997New director appointed (3 pages)
1 September 1997New director appointed (2 pages)
26 March 1997Annual return made up to 22/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 January 1997Auditor's resignation (1 page)
28 October 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
2 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 March 1996Annual return made up to 22/02/96 (8 pages)
24 November 1995Director resigned;new director appointed (2 pages)
24 November 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 3 brunswick square gloucester GL1 1UG (1 page)
26 April 1995Full accounts made up to 31 December 1994 (10 pages)