Company NameDirect Marketing Associates Limited
DirectorPeter Clowes Fricker
Company StatusLiquidation
Company Number02753315
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter Clowes Fricker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleMail Order
Correspondence AddressClearwater House
Ringwood Close
Desford
Leicestershire
LE9 9HZ
Secretary NameMiss Liesje Anita Wallis
NationalityBritish
StatusCurrent
Appointed06 October 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address43 Firtree Rise
Moortown
Leeds
West Yorkshire
LS17 7EZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Wilson Pitts Glendevon
House Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year1996
Net Worth-£107,735
Cash£1
Current Liabilities£256,536

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Next Accounts Due31 July 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due20 October 2016 (overdue)

Filing History

19 November 2003Registered office changed on 19/11/03 from: clearwater house ringwood close desford leicestershire LE9 9HZ (1 page)
19 November 2003Registered office changed on 19/11/03 from: clearwater house ringwood close desford leicestershire LE9 9HZ (1 page)
11 August 1999Order of court to wind up (1 page)
11 August 1999Order of court to wind up (1 page)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
1 December 1997Return made up to 06/10/97; no change of members (4 pages)
1 December 1997Return made up to 06/10/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 October 1995Return made up to 06/10/95; no change of members (4 pages)
10 October 1995Return made up to 06/10/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)