Company NameOutdoor Direct Mail Limited
Company StatusDissolved
Company Number03854173
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Colin James Reilly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAtkinson Ground
Coniston
Cumbria
LA21 8AE
Director NameMrs Dorothy Margaret Elsie Reilly
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAtkinson Ground
Coniston
Cumbria
LA21 8AE
Director NameMr Charles Richard Rigby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon House Farm
Ascott
Shipston On Stour
Warwickshire
CV36 5PP
Director NameMark Fawcett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address84 Kingwood Road
London
SW6 6SS
Secretary NameDerek George Gibson
NationalityBritish
StatusClosed
Appointed04 February 2000(4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address3 Rollscourt Avenue
London
SE24 0EA
Director NameSinan Siret Osman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleDevelopment Director
Correspondence Address112 Portsmouth Road
Cobham
Surrey
KT11 1HX
Director NameNicholas Parker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Rocketer Cottage
Rocky Lane, Wendover
Aylesbury
Buckinghamshire
HP22 6PR
Secretary NameNicholas Parker
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Rocketer Cottage
Rocky Lane, Wendover
Aylesbury
Buckinghamshire
HP22 6PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£23,681
Gross Profit£4,583
Cash£435
Current Liabilities£435

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (2 pages)
1 February 2002Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
1 November 2001Return made up to 06/10/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 August 2000 (10 pages)
18 October 2000Registered office changed on 18/10/00 from: parkgates bury new road, prestwich, manchester lancashire M25 0JW (1 page)
13 October 2000Return made up to 06/10/00; full list of members (7 pages)
13 March 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
25 February 2000New secretary appointed (3 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000New director appointed (3 pages)
26 October 1999Ad 14/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
6 October 1999Incorporation (17 pages)