Company NameDirect Contact Advertising Limited
Company StatusDissolved
Company Number03454444
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameFreshname No. 229 Limited

Directors

Director NameColin Trevor Lawrence
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 07 September 1999)
RoleBusiness Consultant
Correspondence AddressLittle Danes Court 112 Limmer Lane
Summerley Estate
Bognor Regis
West Sussex
PO22 7LP
Secretary NameHelen Amanda Dix
NationalityBritish
StatusClosed
Appointed31 March 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Lane
Cheam
Sutton
Surrey
SM3 8BN
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameMr Graham Wilson
NationalityBritish
StatusResigned
Appointed11 December 1997(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 A Queens Road
Walton On Thames
Surrey
KT12 5LN
Secretary NameEdward David Webster Fulbrook
NationalityBritish
StatusResigned
Appointed25 February 1998(4 months after company formation)
Appointment Duration1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address19 Cobham Gate
Freelands Road
Cobham
Surrey
KT11 2NZ

Location

Registered Address5 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 January 2003Completion of winding up (1 page)
28 January 2003Dissolution deferment (1 page)
14 August 2002Order of court to wind up (2 pages)
12 April 2002Restoration by order of the court (2 pages)
5 February 1999Registered office changed on 05/02/99 from: southbank house black prince road london SE1 7SJ (1 page)
15 April 1998Secretary resigned (1 page)
25 March 1998Conso 18/03/98 (1 page)
25 March 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
25 March 1998£ nc 100000/1000 18/03/98 (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 30A station way cheam surrey SM3 8SQ (1 page)
28 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Ad 10/12/97--------- £ si [email protected]=248 £ ic 2/250 (2 pages)
28 January 1998£ nc 1000/100000 10/12/97 (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
30 December 1997Registered office changed on 30/12/97 from: 32A high street esher surrey KT10 9RT (2 pages)
23 December 1997Company name changed freshname no. 229 LIMITED\certificate issued on 24/12/97 (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (2 pages)
23 October 1997Incorporation (20 pages)