Company NameSurveyors Market Intelligence Limited
DirectorsGreg Conibear and Graham Keith Robert Galloway
Company StatusDissolved
Company Number03799746
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameGreg Conibear
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Opthalmic Building
2 Naples Street Ludgate Hill
Manchester
M4 4DB
Director NameGraham Keith Robert Galloway
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressEl Albanil 135
Urb Campo Mijas
Mijas Costa
Malaga 26950
Foreign
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 January 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Director NameGraham Keith Robert Galloway
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleConsultant
Correspondence Address3 Ludlow Mews
London Road
High Wycombe
Buckinghamshire
HP11 1EN
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameCatherine Aileen Brennam
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 15 October 2001)
RoleAccountancy Consultant
Correspondence AddressThe Cottage
Dairy House Lane
Dunham Massey
Cheshire
WA14 5RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSeymour Taylor Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 June 2000(11 months after company formation)
Appointment Duration1 year (resigned 02 June 2001)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£47,293
Current Liabilities£96,641

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting of creditors (3 pages)
8 July 2002Order of court to wind up (2 pages)
18 March 2002New director appointed (1 page)
12 February 2002Director's particulars changed (1 page)
31 January 2002New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
3 September 2001Return made up to 02/07/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Ad 02/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
2 July 1999Incorporation (20 pages)