About

Registered Number: 04756310
Date of Incorporation: 07/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: 18 Davenport Park Road, Stockport, Cheshire, SK2 6JS

 

The Direct Mailing Group Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMBRY, Annabel 07 May 2003 07 April 2006 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Deborah Louise 01 June 2005 12 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 02 February 2017
TM02 - Termination of appointment of secretary 15 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AD01 - Change of registered office address 29 January 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 March 2008
287 - Change in situation or address of Registered Office 26 February 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 27 February 2007
287 - Change in situation or address of Registered Office 11 December 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
CERTNM - Change of name certificate 18 June 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.