Company NameMarketing Edge Limited
Company StatusDissolved
Company Number03051141
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameHelen Foreman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 days after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address35 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Secretary NameJohn Charles Foreman
NationalityBritish
StatusClosed
Appointed01 May 1995(3 days after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2000)
RoleSecretary
Correspondence Address35 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameJohn Charles Foreman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(4 years after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleRetailer
Correspondence Address35 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMead Roylance Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Voluntary strike-off action has been suspended (1 page)
11 January 2000Application for striking-off (1 page)
13 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 June 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 June 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 May 1997Return made up to 28/04/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
25 April 1996Return made up to 28/04/96; full list of members (6 pages)
24 July 1995Ad 01/05/95--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
4 May 1995Registered office changed on 04/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Incorporation (20 pages)