Company NameSquire Marketing Limited
Company StatusDissolved
Company Number03739574
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Derek Warburton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(11 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2002)
RoleAccountant
Correspondence Address7 Sibley Road
Heaton Moor
Stockport
Cheshire
SK4 4HH
Director NameNicola Flynn
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleAccountant
Correspondence Address102 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Secretary NameStephen John Fearick
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleAccountant
Correspondence Address23 Rydal Place
Macclesfield
Cheshire
SK11 7XU
Director NameChristopher Norman Hooley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressAvon Cottage Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP
Secretary NameKathleen Bernadette Lynn
NationalityBritish
StatusResigned
Appointed31 March 1999(6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2000)
RolePublisher
Correspondence Address38 Sevenoaks Road
Cheadle
Cheshire
SK8 4DD
Director NameNorman Charles Hill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2000)
RoleInsurance Broker
Correspondence Address32 Stream Terrace
Stockport
Cheshire
SK1 4AS
Secretary NameNorman Charles Hill
NationalityBritish
StatusResigned
Appointed22 February 2000(11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2000)
RoleInsurance Broker
Correspondence Address32 Stream Terrace
Stockport
Cheshire
SK1 4AS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
21 June 2000Return made up to 24/03/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
24 March 1999Incorporation (14 pages)