Company NameMarket Excellence Limited
Company StatusDissolved
Company Number03281284
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJune Whittaker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinty House Elmsway
Hale Barns
Altrincham
Cheshire
WA15 0DZ
Director NameAdrian Nicholas Whiteley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Grove Lane
Altrincham
Cheshire
WA15 8LT
Secretary NameAdrian Nicholas Whiteley
NationalityBritish
StatusClosed
Appointed30 May 2008(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Grove Lane
Altrincham
Cheshire
WA15 8LT
Director NameMichael David Cahill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleTraining & Marketing Consultan
Correspondence Address40 Hartswood Close
Appleton
Warrington
WA4 5QZ
Secretary NameMichael David Cahill
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleTraining & Marketing Consultan
Correspondence Address40 Hartswood Close
Appleton
Warrington
WA4 5QZ
Director NameRobert Whittaker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(5 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 23 September 2009)
RoleChartered Marketeer
Correspondence AddressMinty House Elmsway
Hale Barns
Altrincham
Cheshire
WA15 0DZ
Secretary NameRobert Whittaker
NationalityBritish
StatusResigned
Appointed15 May 1997(5 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 30 May 2008)
RoleChartered Marketeer
Correspondence AddressMinty House Elmsway
Hale Barns
Altrincham
Cheshire
WA15 0DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinty House
Elmsway
Hale Barns
Cheshire
WA15 0DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 100
(5 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 100
(5 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
7 December 2010Director's details changed for June Whittaker on 11 November 2010 (2 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for June Whittaker on 11 November 2010 (2 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 11 November 2009 (9 pages)
18 January 2010Annual return made up to 11 November 2009 (9 pages)
16 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 October 2009Termination of appointment of Robert Whittaker as a director (1 page)
5 October 2009Termination of appointment of Robert Whittaker as a director (1 page)
9 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
9 March 2009Accounts made up to 31 July 2008 (6 pages)
8 December 2008Return made up to 11/11/08; full list of members (4 pages)
8 December 2008Return made up to 11/11/08; full list of members (4 pages)
5 June 2008Director and secretary appointed adrian nicholas whiteley (2 pages)
5 June 2008Appointment Terminated Secretary robert whittaker (1 page)
5 June 2008Appointment terminated secretary robert whittaker (1 page)
5 June 2008Director and secretary appointed adrian nicholas whiteley (2 pages)
15 November 2007Return made up to 11/11/07; no change of members (7 pages)
15 November 2007Return made up to 11/11/07; no change of members (7 pages)
19 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 September 2007Accounts made up to 31 July 2007 (5 pages)
13 June 2007Accounts made up to 31 July 2006 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 December 2006Return made up to 11/11/06; full list of members (7 pages)
6 December 2006Return made up to 11/11/06; full list of members (7 pages)
17 March 2006Accounts made up to 31 July 2005 (5 pages)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
22 November 2005Return made up to 11/11/05; full list of members (7 pages)
22 November 2005Return made up to 11/11/05; full list of members (7 pages)
4 April 2005Accounts made up to 31 July 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
24 March 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2004Return made up to 20/11/03; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
13 January 2004Accounts made up to 31 July 2003 (5 pages)
13 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 March 2003Accounts made up to 31 July 2002 (5 pages)
11 December 2002Return made up to 20/11/02; full list of members (7 pages)
11 December 2002Return made up to 20/11/02; full list of members (7 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
6 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2001Accounts made up to 31 July 2001 (1 page)
6 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2001Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 20/11/00; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
26 September 2000Accounts made up to 31 July 2000 (1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Return made up to 20/11/99; full list of members (6 pages)
10 December 1999Return made up to 20/11/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 July 1999 (6 pages)
29 January 1999Return made up to 20/11/98; no change of members (4 pages)
29 January 1999Return made up to 20/11/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 July 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1997Return made up to 20/11/97; full list of members (6 pages)
15 December 1997Return made up to 20/11/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
(6 pages)
22 September 1997Accounts for a small company made up to 31 July 1997 (6 pages)
22 September 1997Accounts for a small company made up to 31 July 1997 (6 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
11 August 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: minty house elmsway, hale barns altrincham cheshire WA15 0DZ (1 page)
12 February 1997Registered office changed on 12/02/97 from: minty house elmsway, hale barns altrincham cheshire WA15 0DZ (1 page)
9 January 1997Ad 22/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1997Ad 22/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
20 November 1996Incorporation (16 pages)