Company NameMarking Solutions Limited
Company StatusDissolved
Company Number04035371
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Frederick Hill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Dalston Drive
Bramhall
Stockport
Cheshire
SK7 1DW
Secretary NameBeverley Francis Hill
NationalityBritish
StatusClosed
Appointed31 March 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address4 Dalston Drive
Bramhall
Cheshire
SK7 1DW
Director NameMark William McCall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
8 Upcast Lane
Wilmslow
Cheshire
SK9 6EH
Secretary NameMark William McCall
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
8 Upcast Lane
Wilmslow
Cheshire
SK9 6EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressEnterprise House
97 Alderley Road Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
1 June 2005Application for striking-off (1 page)
16 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 July 2004Return made up to 17/07/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 November 2003Return made up to 17/07/03; full list of members (7 pages)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 August 2001Return made up to 17/07/01; full list of members (6 pages)
11 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 October 2000Ad 17/07/00--------- £ si 9@1=9 £ ic 1/10 (3 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (2 pages)
20 July 2000Registered office changed on 20/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)