Company NameMarketfigure Limited
DirectorMichael Edward Stopford
Company StatusDissolved
Company Number02842781
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDerek Oswald Britton
NationalityBritish
StatusCurrent
Appointed31 January 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Correspondence Address8 Elmfield Road
Stockport
Cheshire
SK3 8SE
Director NameMichael Edward Stopford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleBelt Manufacturer
Correspondence Address317 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TE
Director NameDerek Oswald Britton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 28 September 1994)
RoleChartered Accountant
Correspondence Address8 Elmfield Road
Stockport
Cheshire
SK3 8SE
Secretary NameDerek Oswald Britton
NationalityBritish
StatusResigned
Appointed31 August 1993(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 28 September 1994)
RoleChartered Accountant
Correspondence Address8 Elmfield Road
Stockport
Cheshire
SK3 8SE
Director NameEdward Neville Heginbotham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Close
Grasscroft
Oldham
Lancashire
OL4 4HR
Director NameMr Brian King
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 September 1994)
RoleMaster Builder
Correspondence Address87 Buxton Road
Furness Vale
High Peak
SK23 7PL
Director NameMichael Edward Stopford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressGlenthorn House 101 The Crescent
Davenport
Stockport
Cheshire
SK3 8SP
Director NameJudith Ann Wiedeman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address15 Ravenswood Court
Bramhall Lane
Stockport
Cheshire
SK3 8TA
Secretary NameMichael Edward Stopford
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressGlenthorn House 101 The Crescent
Davenport
Stockport
Cheshire
SK3 8SP
Director NameIan Christopher Charles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 31 January 1995)
RoleMarketing Consultant
Correspondence Address61 Somers Park Avenue
Malvern
Worcestershire
WR14 1SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 February 1998Dissolved (1 page)
25 November 1997Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
12 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
15 April 1996Appointment of a voluntary liquidator (1 page)
15 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1996Registered office changed on 22/03/96 from: fielding mill walton street middleton manchester M24 2GB (1 page)
28 September 1995New director appointed (2 pages)