Company NameStage 9 Marketing Limited
Company StatusDissolved
Company Number06855810
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Colin John Sneath
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Banbury Road
Lytham St.Annes
Lancashire
FY8 1LA
Secretary NameMr Colin John Sneath
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Banbury Road
Lytham St.Annes
Lancashire
FY8 1LA
Director NameMrs Emma Louise Sneath
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 31 March 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Banbury Road
Lytham St. Annes
Lancashire
FY8 1LA

Location

Registered AddressBerry & Co First Floor Lloyds House
18 Lloyd Street
Manchester
Greater Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Gillian Martin
5.00%
Deferred Ordinary
50 at £1John Martin
5.00%
Deferred Ordinary
450 at £1Colin John Sneath
45.00%
Ordinary
450 at £1Emma Sneath
45.00%
Ordinary

Financials

Year2014
Net Worth-£12,803
Cash£4,382
Current Liabilities£70,138

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
25 September 2012Liquidators' statement of receipts and payments to 14 August 2012 (29 pages)
25 September 2012Liquidators' statement of receipts and payments to 14 August 2012 (29 pages)
25 September 2012Liquidators statement of receipts and payments to 14 August 2012 (29 pages)
19 August 2011Statement of affairs with form 4.19 (7 pages)
19 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-15
(1 page)
19 August 2011Registered office address changed from The Clock Tower Market Square Lytham Lancashire FY8 5LW on 19 August 2011 (1 page)
19 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2011Statement of affairs with form 4.19 (7 pages)
19 August 2011Registered office address changed from the Clock Tower Market Square Lytham Lancashire FY8 5LW on 19 August 2011 (1 page)
19 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(6 pages)
6 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Colin John Sneath on 20 March 2010 (2 pages)
19 April 2010Director's details changed for Emma Sneath on 20 March 2010 (2 pages)
19 April 2010Secretary's details changed for Colin John Sneath on 20 March 2010 (1 page)
19 April 2010Director's details changed for Emma Sneath on 20 March 2010 (2 pages)
19 April 2010Secretary's details changed for Colin John Sneath on 20 March 2010 (1 page)
19 April 2010Director's details changed for Colin John Sneath on 20 March 2010 (2 pages)
3 March 2010Registered office address changed from 5 Albert Edward House the Pavillions Preston Lancashire PR2 2YB on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 5 Albert Edward House the Pavillions Preston Lancashire PR2 2YB on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 5 Albert Edward House the Pavillions Preston Lancashire PR2 2YB on 3 March 2010 (2 pages)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2009Gbp nc 1000/1100 31/08/09 (1 page)
25 September 2009Gbp nc 1000/1100\31/08/09 (1 page)
16 September 2009Ad 01/09/09 gbp si 900@1=900 gbp ic 100/1000 (2 pages)
16 September 2009Director appointed emma sneath (1 page)
16 September 2009Director appointed emma sneath (1 page)
16 September 2009Ad 01/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
23 March 2009Incorporation (17 pages)
23 March 2009Incorporation (17 pages)