Company NameMarketing Strategies For Industry (U.K.) Limited
DirectorAndrew John Walker
Company StatusActive
Company Number01514720
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Marketing Consultant
Country of ResidenceFrance
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameTerry Martin Leggett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1993)
RoleDirector Marketing Consultant
Correspondence AddressFairholm Castle Street
Holt
Wrexham
Clwyd
LL13 9YL
Wales
Secretary NameMr Andrew John Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address14 Rue Tormento
La Goubetiere
26300 Bourg De Peage
TW11 8PY
France
Secretary NameRobin Patrick Leggett
NationalityBritish
StatusResigned
Appointed01 October 1993(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address2 Bridge End Mews
Caergwrle
Wrexham
Clwyd
LL12 9DY
Wales
Secretary NameClaudia Richards
NationalityBritish
StatusResigned
Appointed01 February 1997(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSilverhurst
Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN
Secretary NameTracy Denise Keenan Gallagher
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 April 2008)
RoleCompany Director
Correspondence Address1 Farriers Walk
Gresford
Wrexham
Clwyd
LL12 8PH
Wales
Director NameTracy Denise Keenan Gallagher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(23 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2008)
RoleAdministrator
Correspondence Address1 Farriers Walk
Gresford
Wrexham
Clwyd
LL12 8PH
Wales

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

200 at £1Andrew John Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£17,747
Cash£570
Current Liabilities£1,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Director's details changed for Mr Andrew John Walker on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Andrew John Walker on 18 August 2015 (2 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(3 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(3 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mr Andrew John Walker on 12 February 2013 (2 pages)
14 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mr Andrew John Walker on 12 February 2013 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Andrew John Walker on 30 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Andrew John Walker on 30 December 2009 (2 pages)
15 December 2009Registered office address changed from Viscount House River Lane Saltney Chester Cheshire CH4 8RH on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Viscount House River Lane Saltney Chester Cheshire CH4 8RH on 15 December 2009 (2 pages)
26 January 2009Return made up to 30/12/08; no change of members (10 pages)
26 January 2009Return made up to 30/12/08; no change of members (10 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 May 2008Appointment terminated secretary tracy gallagher (1 page)
7 May 2008Appointment terminated secretary tracy gallagher (1 page)
21 February 2008Return made up to 30/12/07; full list of members (2 pages)
21 February 2008Return made up to 30/12/07; full list of members (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: century house station way cheam surrey SH3 8SW (1 page)
7 February 2008Registered office changed on 07/02/08 from: century house station way cheam surrey SH3 8SW (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2007Return made up to 30/12/06; full list of members (2 pages)
10 January 2007Return made up to 30/12/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 March 2006Return made up to 30/12/05; full list of members (7 pages)
21 March 2006Return made up to 30/12/05; full list of members (7 pages)
24 November 2005Registered office changed on 24/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
24 November 2005Registered office changed on 24/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Return made up to 30/12/04; full list of members (7 pages)
6 January 2005Return made up to 30/12/04; full list of members (7 pages)
31 October 2004New director appointed (1 page)
31 October 2004New director appointed (1 page)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 January 2004Return made up to 30/12/03; full list of members (6 pages)
29 January 2004Return made up to 30/12/03; full list of members (6 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 March 2003Return made up to 30/12/02; full list of members (6 pages)
10 March 2003Return made up to 30/12/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Return made up to 30/12/00; full list of members (6 pages)
20 January 2001Return made up to 30/12/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
3 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
15 January 1999Return made up to 30/12/98; no change of members (4 pages)
15 January 1999Return made up to 30/12/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 January 1998Return made up to 30/12/97; no change of members (4 pages)
22 January 1998Return made up to 30/12/97; no change of members (4 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Return made up to 30/12/96; full list of members (6 pages)
29 September 1997Return made up to 30/12/95; no change of members (4 pages)
29 September 1997Return made up to 30/12/94; no change of members (4 pages)
29 September 1997Return made up to 30/12/95; no change of members (4 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Return made up to 30/12/96; full list of members (6 pages)
29 September 1997Return made up to 30/12/94; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
1 November 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (8 pages)