Company NameCommunications Market Analysis Limited
Company StatusDissolved
Company Number02736452
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date27 February 2016 (8 years, 2 months ago)
Previous NameCommunications Marketing Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Nigel Green
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(2 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months (closed 27 February 2016)
RoleConsultant
Correspondence Address26 Chestnut Walk
Garnetts Lane Felsted
Felsted
CM6 3EJ
Director NameDr Joyce Rona Martin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(2 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months (closed 27 February 2016)
RoleMedical Doctor
Correspondence Address121 Oakham Road
Tividale
Warley
West Midlands
B69 1QH
Secretary NameMichael James Guy Timmis
NationalityBritish
StatusClosed
Appointed24 November 1993(1 year, 3 months after company formation)
Appointment Duration22 years, 3 months (closed 27 February 2016)
RoleCompany Director
Correspondence Address12 Bearnett Drive
Lloyd Hill Penn
Wolverhampton
WV4 5NN
Director NameJack Henry Ernest Green
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(7 years after company formation)
Appointment Duration16 years, 6 months (closed 27 February 2016)
RoleRetired
Correspondence Address6 Chestnut Grove
Braintree
Essex
CM7 2LU
Director NameMr Arthur Edward Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992
Appointment Duration1 year, 3 months (resigned 12 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodcombe Close
Amblecote
Stourbridge
West Midlands
DY5 3PQ
Secretary NameMichael James Guy Timmis
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSwan Cottage
Heathton Claverley
Wolverhampton
West Midlands
WV5 7EB
Secretary NameBrian Albert Robinson
NationalityBritish
StatusResigned
Appointed30 July 1992(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address27 Worcester Lane
Stourbridge
West Midlands
DY8 2PA
Director NameMr Christopher Luke Ionides
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 1999)
RoleConsultant
Correspondence Address5 Wickham Road
Brockley
London
SE4 1PF
Director NameMr Gregory Sheldon Moore
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 1992)
RoleConsultant
Correspondence Address282 Blackhorse Lane
London
E17 5QH
Secretary NameMr Arthur Edward Allen
NationalityBritish
StatusResigned
Appointed06 October 1993(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodcombe Close
Amblecote
Stourbridge
West Midlands
DY5 3PQ
Director NameCarl Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleMarketing Consultant
Correspondence AddressBarcheston House
Northside
Steeple Aston
Oxfordshire
OX6 3SE
Director NameKatrina Simpson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address99 Narbonne Avenue
London
SW4 9LQ

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,851
Current Liabilities£70,998

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2015Liquidators statement of receipts and payments to 16 September 2015 (6 pages)
13 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (6 pages)
7 April 2015Liquidators' statement of receipts and payments to 16 March 2015 (5 pages)
7 April 2015Liquidators statement of receipts and payments to 16 March 2015 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 16 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 16 March 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
27 September 2013Liquidators statement of receipts and payments to 16 September 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 16 March 2013 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 16 September 2012 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous:-removal of liquidator (11 pages)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
21 April 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
25 January 2008Registered office changed on 25/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB (1 page)
15 October 2007Liquidators statement of receipts and payments (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
12 April 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
13 October 2004Liquidators' statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators' statement of receipts and payments (5 pages)
14 October 2003Liquidators' statement of receipts and payments (5 pages)
14 October 2003Liquidators' statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators' statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT (1 page)
1 October 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Order of court - dissolution void (4 pages)
30 January 2003Dissolved (1 page)
30 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators' statement of receipts and payments (5 pages)
1 July 2002Liquidators' statement of receipts and payments (5 pages)
1 July 2002Liquidators' statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators' statement of receipts and payments (5 pages)
9 November 2000Liquidators' statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Director resigned (1 page)
28 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1999Appointment of a voluntary liquidator (1 page)
28 September 1999Statement of affairs (7 pages)
9 September 1999Registered office changed on 09/09/99 from: 27 albermarle street mayfair london W1X 3FA (1 page)
24 August 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Director resigned (1 page)
9 December 1998Return made up to 28/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
(4 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 December 1997New director appointed (2 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Return made up to 28/07/97; full list of members (6 pages)
28 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
19 December 1996Return made up to 28/07/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/96
(6 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 July 1996Auditor's resignation (1 page)
13 November 1995Return made up to 28/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Registered office changed on 31/10/95 from: 1 bex house baker street weybridgee surrey KT13 8AH (1 page)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Secretary's particulars changed (2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 April 1995Director resigned (2 pages)
6 January 1995Company name changed communications marketing associa tes LIMITED\certificate issued on 09/01/95 (2 pages)
28 July 1992Incorporation (16 pages)