Company NameMarketing Strategy & Management Limited
Company StatusDissolved
Company Number04436139
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Hunter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brixham Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 6JG
Secretary NameLisa Anne Hunter
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleHouse Wife
Correspondence Address7 Brixham Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 6JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address7 Brixham Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 6JG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£93
Cash£113
Current Liabilities£20

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 June 2004Return made up to 10/05/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Registered office changed on 20/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)