Company NameExact Direct Mail Limited
Company StatusDissolved
Company Number02926968
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameErnest Lewis Collins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Smiths Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director NameDavid George Waller
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(same day as company formation)
RolePrint Finisher
Correspondence AddressApplegarths Chestnut Street
Borden
Sittingbourne
Kent
ME9 8BD
Director NameDavid Kernott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address34 Jordans Way
Rainham
Essex
RM13 9QX
Secretary NameDavid Kernott
NationalityBritish
StatusCurrent
Appointed09 June 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address34 Jordans Way
Rainham
Essex
RM13 9QX
Director NameMalcolm John Bentley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Balsham Road
Linton
Cambridge
Cambridgeshire
CB1 6LD
Secretary NameMalcolm John Bentley
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Balsham Road
Linton
Cambridge
Cambridgeshire
CB1 6LD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Registered office changed on 04/09/97 from: unit 11 orient industrial park simonds road leyton E10 7DE (1 page)
1 September 1997Appointment of a voluntary liquidator (2 pages)
1 September 1997Statement of affairs (5 pages)
1 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
21 January 1997Return made up to 09/05/96; full list of members (6 pages)
3 December 1996Compulsory strike-off action has been discontinued (1 page)
2 December 1996Full accounts made up to 31 July 1995 (10 pages)
22 October 1996First Gazette notice for compulsory strike-off (1 page)
30 June 1995Return made up to 09/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Ad 06/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Accounting reference date extended from 31/05 to 31/07 (1 page)