Company NameMarket Reach Solutions Limited
Company StatusDissolved
Company Number05899942
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date13 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameIbrahim Ahmed Sheikh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Secretary NameChristine Claudia Sheikh
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£205,344
Cash£455,581
Current Liabilities£279,679

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
16 March 2019Liquidators' statement of receipts and payments to 12 January 2019 (10 pages)
14 March 2018Liquidators' statement of receipts and payments to 12 January 2018 (11 pages)
14 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (12 pages)
14 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (12 pages)
9 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (13 pages)
9 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (13 pages)
9 March 2016Liquidators statement of receipts and payments to 12 January 2016 (13 pages)
16 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (13 pages)
16 March 2015Liquidators statement of receipts and payments to 12 January 2015 (13 pages)
16 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (13 pages)
29 January 2014Liquidators' statement of receipts and payments to 12 January 2014 (13 pages)
29 January 2014Liquidators' statement of receipts and payments to 12 January 2014 (13 pages)
29 January 2014Liquidators statement of receipts and payments to 12 January 2014 (13 pages)
29 January 2013Liquidators statement of receipts and payments to 12 January 2013 (13 pages)
29 January 2013Liquidators' statement of receipts and payments to 12 January 2013 (13 pages)
29 January 2013Liquidators' statement of receipts and payments to 12 January 2013 (13 pages)
1 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (12 pages)
1 February 2012Liquidators statement of receipts and payments to 12 January 2012 (12 pages)
1 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (12 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 23 June 2011 (2 pages)
20 January 2011Statement of affairs with form 4.19 (6 pages)
20 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Statement of affairs with form 4.19 (6 pages)
20 January 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2010Registered office address changed from T7 Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from T7 Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB on 19 November 2010 (2 pages)
27 August 2010Director's details changed for Ibrahim Ahmed Sheikh on 8 August 2010 (2 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
(4 pages)
27 August 2010Director's details changed for Ibrahim Ahmed Sheikh on 8 August 2010 (2 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
(4 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
(4 pages)
27 August 2010Director's details changed for Ibrahim Ahmed Sheikh on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 08/08/08; full list of members (6 pages)
24 March 2009Return made up to 08/08/08; full list of members (6 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 February 2008Return made up to 08/08/07; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
(6 pages)
12 February 2008Return made up to 08/08/07; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
(6 pages)
8 August 2006Incorporation (11 pages)
8 August 2006Incorporation (11 pages)