Company NameSPM Marketing Limited
Company StatusDissolved
Company Number03909376
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)
Previous NameSmart Proactive Marketing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian Cooper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 04 December 2007)
RoleSales
Correspondence Address25 Vernon Close
Audley
Staffordshire
ST7 8EL
Secretary NameAdrian Cooper
NationalityBritish
StatusClosed
Appointed30 September 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 04 December 2007)
RoleSales
Correspondence Address25 Vernon Close
Audley
Staffordshire
ST7 8EL
Secretary NameHeather Carter
NationalityBritish
StatusClosed
Appointed02 February 2005(5 years after company formation)
Appointment Duration2 years, 10 months (closed 04 December 2007)
RoleCompany Director
Correspondence Address20 Newbold Way
Nantwich
Cheshire
CW5 7AU
Director NameSimon David Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressStable House
Crewe Green
Crewe
Cheshire
CW1 5UN
Director NameAndrew Robert Richards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 days after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Correspondence Address33 Cranfield Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2LQ
Director NameAndrew Robert Richards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 days after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Correspondence Address33 Cranfield Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2LQ
Secretary NameSimon David Carter
NationalityBritish
StatusResigned
Appointed17 January 2000(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressStable House
Crewe Green
Crewe
Cheshire
CW1 5UN
Director NameHeather Carter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2005)
RoleSales Director
Correspondence AddressStable House
Crewe Green
Crewe
CW1 5UN
Director NameAntony Brooks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 May 2002)
RoleCompany Director
Correspondence Address7 Barmouth Close
Knypersley
Stoke On Trent
ST8 7XN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£70,308
Cash£13
Current Liabilities£117,945

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
9 November 2006New secretary appointed (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
7 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
18 January 2005Director resigned (1 page)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 14 macon court herald drive crewe cheshire CW1 6EA (1 page)
12 March 2004Return made up to 14/01/04; no change of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 July 2003Return made up to 14/01/03; no change of members (7 pages)
3 February 2003Return made up to 14/01/02; full list of members (6 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
18 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 January 2001Return made up to 14/01/01; full list of members (6 pages)
27 December 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Ad 17/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Incorporation (14 pages)