Company NameLeisure Marketing Direct Ltd
DirectorsChristopher Ashley Vine and Paul Ryde Rogers
Company StatusDissolved
Company Number04137004
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Ashley Vine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressPennyfield
Clacton Road, Wix
Manningtree
Essex
CO11 2RU
Secretary NameSusan Ann Vine
NationalityBritish
StatusCurrent
Appointed18 April 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressPennyfield
Clacton Road Wix
Manningtree
Essex
CO11 2RU
Director NamePaul Ryde Rogers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleJoint Managing Director
Correspondence AddressBishopton House 24 Redwing Close
Stratford Upon Avon
Warwickshire
CV37 9EX
Director NameAdam Brian Marlow
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 2001)
RoleAccountant
Correspondence Address4 Spring Lane
Swannington
Coalville
Leicestershire
LE67 8QQ
Secretary NameMrs Jayne Heather Barnes
NationalityBritish
StatusResigned
Appointed10 January 2001(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Well Yard Close
Shepshed
Leicestershire
LE12 9TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Statement of affairs (6 pages)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2005Registered office changed on 10/11/05 from: 1ST floor interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Director's particulars changed (1 page)
8 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 March 2004Return made up to 08/01/04; full list of members (8 pages)
12 May 2003Registered office changed on 12/05/03 from: 56 manor rd romford essex RM1 2RD (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
7 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Return made up to 08/01/03; full list of members (6 pages)
10 January 2003New director appointed (1 page)
10 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2003Ad 20/12/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Registered office changed on 18/03/02 from: brooklyn house brook street, shepshed leicestershire LE12 9RG (1 page)
25 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 January 2002Return made up to 08/01/02; full list of members (6 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
30 April 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)