Company NameMarketing 4 Law Limited
Company StatusDissolved
Company Number07249313
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Richard Manners
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(1 day after company formation)
Appointment Duration3 years, 3 months (closed 03 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShip Canal House King Street
Manchester
M2 6FW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressShip Canal House
King Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
15 December 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
(3 pages)
15 December 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
(3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Termination of appointment of Graham Stephens as a director (1 page)
19 May 2010Termination of appointment of Graham Stephens as a director (1 page)
12 May 2010Appointment of Peter Richard Manners as a director (2 pages)
12 May 2010Appointment of Peter Richard Manners as a director (2 pages)
11 May 2010Incorporation (16 pages)
11 May 2010Incorporation (16 pages)