Company NameDirect Marketing Support Limited
Company StatusDissolved
Company Number02540415
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameTeamrecord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Gerald Fogg
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration29 years, 8 months (closed 01 June 2021)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6 Mereworth Close
Cldy
Wirral
CH48 1QT
Wales
Director NameMiss Kimberley Shareen Fogg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration24 years, 3 months (resigned 31 December 2015)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mereworth Close
Caldy
Wirral
Merseyside
CH48 1QT
Wales
Secretary NameMiss Kimberley Shareen Fogg
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration24 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mereworth Close
Caldy
Wirral
Merseyside
CH48 1QT
Wales

Contact

Websitedmsltd.co.uk

Location

Registered AddressUnit A1
Champions Business Park
Upton
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

510 at £1Mr John Gerald Fogg
51.00%
Ordinary
490 at £1Mrs K.s. Fogg
49.00%
Ordinary

Financials

Year2014
Net Worth£151,804
Cash£99,142
Current Liabilities£127,855

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 May 1991Delivered on: 14 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (3 pages)
9 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 April 2019Registered office address changed from Unit 1a Wirral Business Park Upton Wirral Merseyside CH49 1QZ to Unit a1 Champions Business Park Upton CH49 0AB on 12 April 2019 (1 page)
9 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
31 August 2016Partial exemption accounts made up to 31 December 2015 (7 pages)
31 August 2016Partial exemption accounts made up to 31 December 2015 (7 pages)
19 February 2016Termination of appointment of Kimberley Shareen Fogg as a director on 31 December 2015 (1 page)
19 February 2016Termination of appointment of Kimberley Shareen Fogg as a secretary on 31 December 2015 (1 page)
19 February 2016Termination of appointment of Kimberley Shareen Fogg as a secretary on 31 December 2015 (1 page)
19 February 2016Termination of appointment of Kimberley Shareen Fogg as a director on 31 December 2015 (1 page)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Change of share class name or designation (3 pages)
8 July 2015Change of share class name or designation (3 pages)
6 July 2015Statement of capital following an allotment of shares on 14 August 2014
  • GBP 1,000
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 14 August 2014
  • GBP 1,000
(3 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2008Return made up to 06/09/08; no change of members (7 pages)
15 October 2008Return made up to 06/09/08; no change of members (7 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2007Return made up to 06/09/07; no change of members (7 pages)
2 October 2007Return made up to 06/09/07; no change of members (7 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
6 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 September 2006Return made up to 06/09/06; full list of members (7 pages)
18 September 2006Return made up to 06/09/06; full list of members (7 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
28 September 2003Return made up to 06/09/03; full list of members (7 pages)
28 September 2003Return made up to 06/09/03; full list of members (7 pages)
22 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
22 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
26 September 2002Return made up to 06/09/02; full list of members (7 pages)
26 September 2002Return made up to 06/09/02; full list of members (7 pages)
2 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
2 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
4 October 2001Return made up to 06/09/01; full list of members (6 pages)
4 October 2001Return made up to 06/09/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 September 2000Return made up to 06/09/00; full list of members (6 pages)
12 September 2000Return made up to 06/09/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
14 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1998Return made up to 06/09/98; no change of members (4 pages)
10 September 1998Return made up to 06/09/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 August 1995Registered office changed on 15/08/95 from: 14 castle street liverpool L2 0NE (1 page)
15 August 1995Registered office changed on 15/08/95 from: 14 castle street liverpool L2 0NE (1 page)
9 November 1990Company name changed teamrecord LIMITED\certificate issued on 12/11/90 (2 pages)
9 November 1990Company name changed teamrecord LIMITED\certificate issued on 12/11/90 (2 pages)
18 September 1990Incorporation (9 pages)
18 September 1990Incorporation (9 pages)