Company NameL.P.D. Video Direct Limited
Company StatusDissolved
Company Number03054606
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)
Previous NameVideo Connect Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter George Dane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Greenwood House
Sherren Avenue, Charlton Down
Charminster Dorchester
Dorset
DT2 9UG
Secretary NameOliver William Argyle Watson
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 25 January 2005)
RoleChartered Accountant
Correspondence AddressChurch House
Tissington
Ashbourne
Derbyshire
DE6 1RA
Director NameCharles Robin Pritchard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(6 years after company formation)
Appointment Duration3 years, 8 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressStanley House
Blackwell
Shipston On Stour
Warwickshire
CV36 4PE
Director NameRobin Douglas Gordon Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWestlodge
Low Road, Easton
Norwich
Norfolk
NR9 5EN
Secretary NameGareth Vaughan Williams
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHillberry Rucklers Lane
Kings Langley
Hertfordshire
WD4 9LF
Director NameGareth Vaughan Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2001)
RoleCompany Executive
Correspondence AddressHillberry Rucklers Lane
Kings Langley
Hertfordshire
WD4 9LF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2004Re-registration of Memorandum and Articles (9 pages)
28 April 2004Application for reregistration from PLC to private (1 page)
3 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002New director appointed (2 pages)
19 July 2002Full accounts made up to 31 March 2002 (13 pages)
9 May 2002Return made up to 09/05/02; full list of members (7 pages)
11 September 2001Director resigned (1 page)
23 July 2001Full accounts made up to 31 March 2001 (14 pages)
22 June 2001Return made up to 09/05/01; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Return made up to 09/05/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (14 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
25 June 1999Director resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: 12 doughty street london WC1N 2PL (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
31 October 1998Full accounts made up to 31 March 1998 (14 pages)
21 June 1998Return made up to 09/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (13 pages)
13 July 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
3 June 1997Return made up to 09/05/97; no change of members (4 pages)
4 March 1997Full accounts made up to 31 May 1996 (13 pages)
3 June 1996Return made up to 09/05/96; full list of members (6 pages)
2 April 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
10 August 1995Application to commence business (2 pages)
10 August 1995Certificate of authorisation to commence business and borrow (1 page)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Ad 09/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1995Company name changed video connect PLC\certificate issued on 19/05/95 (4 pages)
9 May 1995Incorporation (26 pages)