Company NameMarketroute Limited
Company StatusDissolved
Company Number03160189
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJonathan Hamburger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 06 August 2002)
RoleCorporate Clothing
Correspondence Address22 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ
Secretary NameMr Andrew Paul Marsden
NationalityBritish
StatusClosed
Appointed07 December 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kelmscott Lodge
Cornhill Road
Urmston
M41 5SW
Director NameGeram Mkhitarian
Date of BirthAugust 1957 (Born 66 years ago)
NationalityArmenian
StatusResigned
Appointed04 March 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1998)
RoleCorporate Clothing
Correspondence Address84 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2LY
Secretary NameGeram Mkhitarian
NationalityArmenian
StatusResigned
Appointed04 March 1996(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 04 March 1996)
RoleCorporate Clothing
Correspondence Address84 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2LY
Secretary NameJohn Anthony Howarth
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 January 1998)
RoleCompany Director
Correspondence Address30 Charlbury Avenue
Reddish
Stockport
Cheshire
SK5 7SY
Secretary NamePhilip Murphy
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 1998)
RoleCompany Director
Correspondence Address20 Maes Y Dyffryn
Holywell
Flintshire
CH8 7QR
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address197-201 Manchester Road
Altrincham
Cheshire
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2000Registered office changed on 25/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (1 page)
21 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 December 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
15 December 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
9 March 1998Return made up to 15/02/98; no change of members (4 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 74-78 rochdale road royton oldham greater manchester OL2 6QJ (1 page)
26 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
26 January 1998New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
15 July 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
5 March 1997Ad 01/11/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 22 lilac road hale,altrincham cheshire WA15 8BJ (1 page)
12 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 March 1996Director resigned;new director appointed (2 pages)
15 February 1996Incorporation (10 pages)