About

Registered Number: 01408547
Date of Incorporation: 11/01/1979 (45 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2016 (7 years and 4 months ago)
Registered Address: FROST GROUP LIMITED, Airport House Purley Way, Croydon, CR0 0XZ

 

Based in Croydon, Outmere Direct Mail Ltd was setup in 1979, it's status is listed as "Dissolved". The current directors of this business are listed as Blanchard, Alix Vida, Blanchard, Maria, Acton, Geraldine Mary, Blanchard, Michael Cole, Grisedale, Gerald Hazael, Grisedale, Mary Sybil, Sherry, Pauline Bonnie. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHARD, Alix Vida 29 August 2007 - 1
BLANCHARD, Maria 16 April 2008 - 1
ACTON, Geraldine Mary N/A 29 August 2007 1
BLANCHARD, Michael Cole N/A 29 March 2008 1
GRISEDALE, Gerald Hazael N/A 25 June 2007 1
GRISEDALE, Mary Sybil N/A 29 August 2007 1
SHERRY, Pauline Bonnie N/A 29 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 August 2016
F10.2 - N/A 22 July 2015
RESOLUTIONS - N/A 09 July 2015
4.20 - N/A 09 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 September 2013
RP04 - N/A 14 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 14 December 2009
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 28 March 2003
395 - Particulars of a mortgage or charge 09 January 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 10 February 2000
AAMD - Amended Accounts 15 October 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 17 August 1992
AA - Annual Accounts 19 November 1991
363x - Annual Return 19 November 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
363 - Annual Return 23 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
RESOLUTIONS - N/A 15 November 1989
123 - Notice of increase in nominal capital 15 November 1989
AA - Annual Accounts 17 October 1989
RESOLUTIONS - N/A 12 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1989
123 - Notice of increase in nominal capital 12 July 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 13 October 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
363 - Annual Return 30 January 1986
363 - Annual Return 23 July 1984
363 - Annual Return 22 July 1984
363 - Annual Return 21 July 1984
363 - Annual Return 19 July 1984

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.