Company NameMarketing Services Group Limited
Company StatusDissolved
Company Number05744858
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jason Howard Martin Freeman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yew Tree Park Road, Cheadle Hulme
Cheadle
SK8 7EP
Secretary NameGlyn Elfre Jones
NationalityBritish
StatusClosed
Appointed25 February 2011(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 08 December 2020)
RoleCompany Director
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Paul Feldman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ
Secretary NameMr Paul Feldman
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ

Contact

Websitenhsdentalplan.co.uk
Telephone0800 2945889
Telephone regionFreephone

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Protego Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£200,910
Current Liabilities£1,565

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

12 June 2006Delivered on: 16 June 2006
Satisfied on: 12 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
10 September 2020Application to strike the company off the register (1 page)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 24 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 24 July 2013 (3 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
20 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Appointment of Glyn Elfre Jones as a secretary (3 pages)
20 July 2011Appointment of Glyn Elfre Jones as a secretary (3 pages)
19 July 2011Termination of appointment of Paul Feldman as a secretary (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a director (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a secretary (2 pages)
19 July 2011Termination of appointment of Paul Feldman as a director (2 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Memorandum and Articles of Association (1 page)
7 May 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
7 May 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2009Memorandum and Articles of Association (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Return made up to 16/03/09; full list of members (4 pages)
1 May 2009Return made up to 16/03/09; full list of members (4 pages)
9 March 2009Return made up to 16/03/08; full list of members (4 pages)
9 March 2009Return made up to 16/03/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
14 July 2008Registered office changed on 14/07/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 16/03/07; full list of members (7 pages)
15 May 2007Return made up to 16/03/07; full list of members (7 pages)
11 November 2006Registered office changed on 11/11/06 from: sentinel house, sentinel square london NW4 2EP (1 page)
11 November 2006Registered office changed on 11/11/06 from: sentinel house, sentinel square london NW4 2EP (1 page)
29 September 2006Ad 20/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2006Ad 20/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 March 2006Incorporation (8 pages)
16 March 2006Incorporation (8 pages)