Company NameDirect Response (Couriers) Limited
DirectorsMark Kingham and Ian Wilson
Company StatusDissolved
Company Number02936575
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMark Kingham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(same day as company formation)
RoleCourier
Correspondence AddressFlat 6 Clare Court
5-7 Cambridge Gardens
Tunbridge Wells
Kent
Tn2
Director NameIan Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1995(11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address68 Mason Bridge Road
Redhill
Surrey
AH1 5LE
Secretary NameMark Kingham
NationalityBritish
StatusCurrent
Appointed31 October 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCourier
Correspondence AddressFlat 6 Clare Court
5-7 Cambridge Gardens
Tunbridge Wells
Kent
Tn2
Director NameFlorence Kay
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address66/3 Lochend Road South
Edinburgh
EH7 6DE
Scotland
Secretary NameFlorence Kay
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address66/3 Lochend Road South
Edinburgh
EH7 6DE
Scotland
Secretary NameMr Thomas Rutherford
NationalityBritish
StatusResigned
Appointed06 April 1995(10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 1995)
RoleCompany Director
Correspondence Address103 Waterloo Road
Romford
Essex
RM7 0AA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
26 September 1997Full accounts made up to 30 June 1996 (14 pages)
31 July 1997Return made up to 08/06/97; full list of members (5 pages)
4 September 1996Full accounts made up to 30 June 1995 (14 pages)
26 July 1996Return made up to 08/06/96; no change of members (4 pages)
16 April 1996Return made up to 08/06/95; full list of members; amend (6 pages)
13 March 1996Ad 06/05/95--------- £ si 98@1 (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 222 the avenue chingford london E4 9SE (1 page)
3 November 1995New secretary appointed (2 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 103 waterloo road romford essex RM7 0AA (1 page)
11 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)