Winwick
Cheshire
WA2 8XB
Secretary Name | Mrs Maxine Louise Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor Blue Tower Media City Uk Salford M50 2ST |
Director Name | Michael Gordon Ian Clark |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2003(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 April 2019) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 29 Winwick Park Avenue Winwick Cheshire WA2 8XB |
Director Name | Sara Elisabeth Rawcliffe |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 21 Farfield Pemwortham Preston Lancashire PR1 9YQ |
Director Name | Mr Stuart Spencer Crow |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Beech Road Heaton Mersey Stockport Cheshire SK4 3DD |
Director Name | Mrs Abigail Buckley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2014) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 18th Floor Blue Tower Media City Uk Salford M50 2ST |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | marketecture.co.uk |
---|---|
Telephone | 0161 7868040 |
Telephone region | Manchester |
Registered Address | 18th Floor Blue Tower Media City Uk Salford M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
31 at £1 | Maxine L. Clark 48.44% Ordinary |
---|---|
31 at £1 | Michael G.i Clark 48.44% Ordinary |
1 at £1 | Maxine L. Clark 1.56% Ordinary B |
1 at £1 | Michael G.i Clark 1.56% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £246,407 |
Cash | £106,036 |
Current Liabilities | £217,477 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 January 2016 | Delivered on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 February 2006 | Delivered on: 11 February 2006 Satisfied on: 6 November 2015 Persons entitled: Urban Splash Work Limited Classification: Rent deposit deed Secured details: £2,520.18 due or to become due from the company to. Particulars: The deposit account and all money withdrawn from such deposit account,. See the mortgage charge document for full details. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2019 | Application to strike the company off the register (1 page) |
12 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Registration of charge 049841370002, created on 11 January 2016 (18 pages) |
15 January 2016 | Registration of charge 049841370002, created on 11 January 2016 (18 pages) |
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 November 2015 | Satisfaction of charge 1 in full (4 pages) |
6 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
25 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
25 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Termination of appointment of Stuart Spencer Crow as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Stuart Spencer Crow as a director on 30 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Abigail Buckley as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Abigail Buckley as a director on 16 July 2014 (1 page) |
2 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 November 2013 | Registered office address changed from 13-14 Schoolhouse Second Avenue the Village Trafford Park Manchester M17 1DZ United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 13-14 Schoolhouse Second Avenue the Village Trafford Park Manchester M17 1DZ United Kingdom on 19 November 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Director's details changed for Mrs Abigail Buckley on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Director's details changed for Stuart Spencer Crow on 18 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Maxine Louise Clark on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Director's details changed for Mrs Abigail Buckley on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Stuart Spencer Crow on 18 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Maxine Louise Clark on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mrs Abigail Buckley as a director (2 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mrs Abigail Buckley as a director (2 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 February 2010 | Director's details changed for Stuart Spencer Crow on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Gordon Ian Clark on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Spencer Crow on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Gordon Ian Clark on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Maxine Louise Clark on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Michael Gordon Ian Clark on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Maxine Louise Clark on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Maxine Louise Clark on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Spencer Crow on 1 February 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 6 the schoolhouse third avenue the village trafford park manchester M17 1DZ (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 6 the schoolhouse third avenue the village trafford park manchester M17 1DZ (1 page) |
16 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Location of debenture register (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
1 October 2007 | £ ic 100/75 18/09/07 £ sr 25@1=25 (2 pages) |
1 October 2007 | £ ic 100/75 18/09/07 £ sr 25@1=25 (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 03/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 03/12/06; full list of members (3 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
15 March 2006 | Registered office changed on 15/03/06 from: digital world centre 1 lowry plaza the quays manchester M50 3UB (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: digital world centre 1 lowry plaza the quays manchester M50 3UB (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 29 winwick park avenue winwick warrington WA2 8XB (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 29 winwick park avenue winwick warrington WA2 8XB (1 page) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
3 December 2003 | Incorporation (12 pages) |
3 December 2003 | Incorporation (12 pages) |