Company NameMarketecture Limited
Company StatusDissolved
Company Number04984137
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Maxine Louise Clark
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 29 Winwick Park Avenue
Winwick
Cheshire
WA2 8XB
Secretary NameMrs Maxine Louise Clark
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor
Blue Tower Media City Uk
Salford
M50 2ST
Director NameMichael Gordon Ian Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2003(1 week, 3 days after company formation)
Appointment Duration15 years, 4 months (closed 09 April 2019)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 29 Winwick Park Avenue
Winwick
Cheshire
WA2 8XB
Director NameSara Elisabeth Rawcliffe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address21 Farfield
Pemwortham
Preston
Lancashire
PR1 9YQ
Director NameMr Stuart Spencer Crow
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 New Beech Road
Heaton Mersey
Stockport
Cheshire
SK4 3DD
Director NameMrs Abigail Buckley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2014)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address18th Floor
Blue Tower Media City Uk
Salford
M50 2ST
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitemarketecture.co.uk
Telephone0161 7868040
Telephone regionManchester

Location

Registered Address18th Floor
Blue Tower Media City Uk
Salford
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

31 at £1Maxine L. Clark
48.44%
Ordinary
31 at £1Michael G.i Clark
48.44%
Ordinary
1 at £1Maxine L. Clark
1.56%
Ordinary B
1 at £1Michael G.i Clark
1.56%
Ordinary A

Financials

Year2014
Net Worth£246,407
Cash£106,036
Current Liabilities£217,477

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 January 2016Delivered on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 February 2006Delivered 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

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (1 page)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Registration of charge 049841370002, created on 11 January 2016 (18 pages)
15 January 2016Registration of charge 049841370002, created on 11 January 2016 (18 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 64
(5 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 64
(5 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 64
(5 pages)
6 November 2015Satisfaction of charge 1 in full (4 pages)
6 November 2015Satisfaction of charge 1 in full (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 March 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 64
(4 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 64
(4 pages)
25 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 96
(5 pages)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 96
(5 pages)
25 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 96
(5 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Termination of appointment of Stuart Spencer Crow as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Stuart Spencer Crow as a director on 30 July 2014 (1 page)
16 July 2014Termination of appointment of Abigail Buckley as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Abigail Buckley as a director on 16 July 2014 (1 page)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
19 November 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Director's details changed for Mrs Abigail Buckley on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
18 January 2012Director's details changed for Stuart Spencer Crow on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Maxine Louise Clark on 18 January 2012 (1 page)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
18 January 2012Director's details changed for Mrs Abigail Buckley on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Stuart Spencer Crow on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Maxine Louise Clark on 18 January 2012 (1 page)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mrs Abigail Buckley as a director (2 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mrs Abigail Buckley as a director (2 pages)
3 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100.00
(7 pages)
3 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100.00
(7 pages)
3 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 98.00
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 98.00
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 98.00
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100.00
(7 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Director's details changed for Stuart Spencer Crow on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Gordon Ian Clark on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Spencer Crow on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Gordon Ian Clark on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Maxine Louise Clark on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Michael Gordon Ian Clark on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Maxine Louise Clark on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Maxine Louise Clark on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Spencer Crow on 1 February 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 03/12/08; full list of members (4 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Registered office changed on 16/12/2008 from 6 the schoolhouse third avenue the village trafford park manchester M17 1DZ (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Registered office changed on 16/12/2008 from 6 the schoolhouse third avenue the village trafford park manchester M17 1DZ (1 page)
16 December 2008Return made up to 03/12/08; full list of members (4 pages)
15 December 2008Location of debenture register (1 page)
15 December 2008Location of debenture register (1 page)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
4 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
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 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
29 January 2007Return made up to 03/12/06; full list of members (3 pages)
29 January 2007Return made up to 03/12/06; full list of members (3 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2006Registered office changed on 15/03/06 from: digital world centre 1 lowry plaza the quays manchester M50 3UB (1 page)
15 March 2006Registered office changed on 15/03/06 from: digital world centre 1 lowry plaza the quays manchester M50 3UB (1 page)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
19 December 2005Return made up to 03/12/05; full list of members (3 pages)
19 December 2005Return made up to 03/12/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 December 2004Return made up to 03/12/04; full list of members (8 pages)
17 December 2004Return made up to 03/12/04; full list of members (8 pages)
6 July 2004Registered office changed on 06/07/04 from: 29 winwick park avenue winwick warrington WA2 8XB (1 page)
6 July 2004Registered office changed on 06/07/04 from: 29 winwick park avenue winwick warrington WA2 8XB (1 page)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Director resigned (1 page)
3 December 2003Incorporation (12 pages)
3 December 2003Incorporation (12 pages)