Company NameFinancial Database Marketing Limited
Company StatusDissolved
Company Number02871806
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 June 1999)
RoleFinance Director
Correspondence AddressKinnessburn The Orchards
Marton Cum Grafton
Boroughbridge Harrogate
North Yorshire
YO5 9QY
Director NameIan Granville Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 June 1999)
RoleProject And System Development
Correspondence Address4 Coverdale Drive
Knaresborough
Harrogate
North Yorkshire
HG5 9BW
Director NameGordon Brown
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 year, 6 months after company formation)
Appointment Duration4 years (closed 15 June 1999)
RoleManaging Director
Correspondence Address1 Breary Court
Bramhope
Leeds
LS16 9LB
Director NameMr Frank Maurice Hallam
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckridge Oldside Court
East Morton
Keighley
West Yorkshire
BD20 5UW
Director NameMr David Grant Hargrave
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 1999)
RoleActuary And Cd
Country of ResidenceUnited Kingdom
Correspondence AddressTrench Hill
Painswick
Stroud
Gloucestershire
GL6 6TZ
Wales
Secretary NameDerek Barnes
NationalityBritish
StatusClosed
Appointed28 September 1998(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 June 1999)
RoleSecretary & Director
Correspondence Address2 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB
Secretary NameColin Edward Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Secretary NameColin Edward Hughes
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Director NameDerek Barnes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 week after company formation)
Appointment Duration1 year (resigned 21 December 1994)
RoleGeneral Manager
Correspondence Address2 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB
Director NameDavid Harry Wilkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1997)
RoleChief Executive
Correspondence AddressApplewood Hungate
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameRoger Hocking
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1997)
RoleCommercial Dir
Correspondence AddressGreendrift Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BZ
Director NameMr Neil Stewart Stevens
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RolePlanning Manager
Country of ResidenceEngland
Correspondence Address48 Kings Road
Ilkley
West Yorkshire
LS29 9AT
Secretary NameAndrew James Horsley
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 1998)
RoleAssistant Sec
Correspondence Address4 Jubilee Court
Tollerton
York
North Yorkshire
YO61 1RF
Director NameMr David Ashley Bolser
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 1998)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Croft Farm Cocking Lane
Addingham
Ilkley
West Yorkshire
LS29 0QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 94 Gardner House
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8XE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Application for striking-off (1 page)
20 November 1998Return made up to 15/11/98; full list of members (8 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
16 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 February 1998Return made up to 15/11/97; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1998Registered office changed on 23/01/98 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
23 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
7 November 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (16 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
21 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 February 1996Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
  • 363(288) ‐ Director's particulars changed
(7 pages)