Company NameConnect Media Marketing Ltd
Company StatusDissolved
Company Number07285816
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date5 May 2014 (9 years, 11 months ago)

Directors

Director NameMiss Sarah Louise Collinge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Holywell Drive
Birchwood
Warrington
WA1 2GE
Secretary NameMiss Sarah Louise Collinge
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address71 Holywell Drive
Birchwood
Warrington
WA1 2GE
Director NameMr Edward Christopher Holden
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Holywell Drive
Birchwood
Warrington
WA1 2GE

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 May 2014Final Gazette dissolved following liquidation (1 page)
5 May 2014Final Gazette dissolved following liquidation (1 page)
5 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 November 2013Registered office address changed from Frp Advisory Llp 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from Frp Advisory Llp 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
29 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (10 pages)
29 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (10 pages)
29 July 2013Liquidators statement of receipts and payments to 15 June 2013 (10 pages)
20 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (8 pages)
20 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (8 pages)
20 August 2012Liquidators statement of receipts and payments to 15 June 2012 (8 pages)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Registered office address changed from Ground Floor Tannery Court Tanners Lane Warrington WA2 7NR England on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Ground Floor Tannery Court Tanners Lane Warrington WA2 7NR England on 29 June 2011 (2 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Statement of affairs with form 4.19 (7 pages)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Statement of affairs with form 4.19 (7 pages)
18 April 2011Registered office address changed from G1 Ground Floor Tannery Court Tanners Lane Warrington WA2 7NR United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from G1 Ground Floor Tannery Court Tanners Lane Warrington WA2 7NR United Kingdom on 18 April 2011 (1 page)
13 October 2010Registered office address changed from 71 Holywell Drive Birchwood Warrington WA1 2GE England on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 71 Holywell Drive Birchwood Warrington WA1 2GE England on 13 October 2010 (1 page)
7 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 5,767
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 5,767
(4 pages)
4 October 2010Termination of appointment of Edward Holden as a director (1 page)
4 October 2010Termination of appointment of Edward Holden as a director (1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)