Company NameMarket Reach Consulting Limited
DirectorIbrar Ahmad Sheikh
Company StatusLiquidation
Company Number08931314
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ibrar Ahmad Sheikh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Worklife, Core Building, 30 Brown Street
Manchester
M2 1DH
Director NameMr Paul David Williamson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Hasker Farm Kirk Ireton
Ashbourne
DE6 3JY

Location

Registered Address30 Worklife, Core Building, 30 Brown Street
Manchester
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £0.1Paul Williamson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 June 2021 (2 years, 10 months ago)
Next Return Due28 June 2022 (overdue)

Filing History

14 April 2023Order of court to wind up (3 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Registered office address changed from 30 Brown Street Manchester M2 1DH England to PO Box M2 1DH 30 Worklife, Core Building, 30 Brown Street Manchester M2 1DH on 19 November 2021 (1 page)
19 November 2021Registered office address changed from 181 Alton Street Crewe CW2 7PU England to 30 Brown Street Manchester M2 1DH on 19 November 2021 (1 page)
18 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
14 July 2021Registered office address changed from 318a Palatine Road Manchester M22 4FW United Kingdom to 181 Alton Street Crewe CW2 7PU on 14 July 2021 (1 page)
14 June 2021Director's details changed for Mr Ibrar Ahmed Sheikh on 14 June 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
7 May 2021Notification of Ibrar Ahmed Sheikh as a person with significant control on 30 November 2017 (2 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
23 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 September 2020Compulsory strike-off action has been discontinued (1 page)
13 September 2020Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
8 December 2017Appointment of Mr Ibrahim Ahmad Sheikh as a director on 30 November 2017 (2 pages)
8 December 2017Appointment of Mr Ibrahim Ahmad Sheikh as a director on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of Paul David Williamson as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Paul David Williamson as a director on 30 November 2017 (1 page)
13 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 September 2017Micro company accounts made up to 31 March 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 March 2016 (3 pages)
12 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 July 2017Director's details changed for Mr Paul David Williamson on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul David Williamson on 1 July 2017 (2 pages)
12 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 April 2016Registered office address changed from 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW England to 318a Palatine Road Manchester M22 4FW on 26 April 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Registered office address changed from 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW England to 318a Palatine Road Manchester M22 4FW on 26 April 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Registered office address changed from 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY to 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY to 318a 318a Palatine Rd Northenden Greater Manchester M22 4FW on 14 July 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
22 December 2014Registered office address changed from 131 Nottingham Road Belper Derbyshire DE56 1JH United Kingdom to 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 131 Nottingham Road Belper Derbyshire DE56 1JH United Kingdom to 3 Hasker Farm Stainsborough Lane Callow Derbyshire DE6 3JY on 22 December 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)