Company NameMarketing In Action Limited
Company StatusDissolved
Company Number01926212
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Irene Wilde
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(6 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 12 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameJames Frederick Wilde
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(6 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 12 July 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address30 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMrs Irene Wilde
NationalityBritish
StatusClosed
Appointed05 January 1992(6 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameMr Jonathan Twiston Crisp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(6 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 December 1991)
RoleMarekting Consultant
Correspondence AddressGrange House
America Hill St Horkesley
Colchester
Essex

Location

Registered Address30 Clifford Road
Poynton
Cheshire
SK12 1HY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

99 at 1James Frederick Wilde
56.57%
Ordinary
75 at 1Ms Irene Wilde
42.86%
Ordinary
1 at 1Ms Irene Wilde
0.57%
Ordinary

Financials

Year2014
Net Worth-£11,556
Cash£737
Current Liabilities£12,748

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Application to strike the company off the register (3 pages)
16 March 2011Application to strike the company off the register (3 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Director's details changed for James Frederick Wilde on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 175
(5 pages)
5 February 2010Director's details changed for Mrs Irene Wilde on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Irene Wilde on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Irene Wilde on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 175
(5 pages)
5 February 2010Director's details changed for James Frederick Wilde on 5 February 2010 (2 pages)
5 February 2010Director's details changed for James Frederick Wilde on 5 February 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 February 2009Return made up to 21/12/08; full list of members (4 pages)
2 February 2009Return made up to 21/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 January 2008Return made up to 21/12/07; full list of members (3 pages)
29 January 2008Return made up to 21/12/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 February 2007Return made up to 21/12/06; full list of members (3 pages)
1 February 2007Return made up to 21/12/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 February 2006Return made up to 21/12/05; full list of members (7 pages)
15 February 2006Return made up to 21/12/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 June 2004Registered office changed on 22/06/04 from: 30 clifford road poynton cheshire SK12 1HY (1 page)
22 June 2004Registered office changed on 22/06/04 from: 30 clifford road poynton cheshire SK12 1HY (1 page)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 January 2003Return made up to 21/12/02; full list of members (7 pages)
2 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
30 November 2001Registered office changed on 30/11/01 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
30 November 2001Registered office changed on 30/11/01 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 February 2001Return made up to 05/01/01; full list of members (5 pages)
14 February 2001Return made up to 05/01/01; full list of members (5 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 March 2000Return made up to 05/01/00; full list of members (5 pages)
22 March 2000Return made up to 05/01/00; full list of members (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 March 1999Return made up to 05/01/99; full list of members (5 pages)
10 March 1999Return made up to 05/01/99; full list of members (5 pages)
23 February 1999Registered office changed on 23/02/99 from: st peters chambers 39 st petersgate stockport SK1 1DH (1 page)
23 February 1999Registered office changed on 23/02/99 from: st peters chambers 39 st petersgate stockport SK1 1DH (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 April 1997Return made up to 05/01/97; full list of members (5 pages)
7 April 1997Return made up to 05/01/97; full list of members (5 pages)
9 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 February 1996Return made up to 05/01/96; full list of members (6 pages)
22 February 1996Return made up to 05/01/96; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)