Company NameManagement Marketing Limited
Company StatusDissolved
Company Number03087699
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameGlenn John Sweeney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 February 2001)
RoleTransport Consultant
Correspondence Address87 St Davids Court
Sherborne Street
Manchester
M8 8NT
Secretary NameLaurent Decarpentry
NationalityBritish
StatusClosed
Appointed25 August 1995(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 February 2001)
RoleSecretary
Correspondence Address46 Anfield Road
Great Lever
Bolton
BL3 3DA
Director NameMr David James Sweeney
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 13 February 2001)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Rectory Avenue
Prestwich
Manchester
M25 1DE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Brierley Coleman & Company
3b Potland Chambers
131/133 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
24 January 1999Registered office changed on 24/01/99 from: 2D central buildings 11 peter street manchester M2 5QR (1 page)
18 August 1998Return made up to 04/08/98; full list of members (6 pages)
3 July 1998Accounts made up to 31 August 1997 (7 pages)
28 October 1997Ad 10/08/97--------- £ si 800@1=800 £ ic 9200/10000 (2 pages)
29 September 1997Ad 30/09/96--------- £ si 4198@1=4198 £ ic 5002/9200 (2 pages)
29 September 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
16 April 1997Accounts made up to 31 August 1996 (7 pages)
16 September 1996Return made up to 04/08/96; full list of members
  • 363(287) ‐ Registered office changed on 16/09/96
(6 pages)
9 September 1996Registered office changed on 09/09/96 from: suite 11863 72 new bond street london W1Y 9DD (1 page)
28 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 September 1995Ad 06/09/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
11 September 1995£ nc 1000/10000 29/08/95 (1 page)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Incorporation (30 pages)