Company NameField Marketing Ltd
Company StatusDissolved
Company Number05717090
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Harold Hames
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address10 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameMrs Catherine Margaret Hames
NationalityEnglish
StatusClosed
Appointed05 March 2009(3 years after company formation)
Appointment Duration1 year, 6 months (closed 07 September 2010)
RoleSecratary
Country of ResidenceUnited Kingdom
Correspondence Address10 Cherington Close
Wilmslow
SK9 3AS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address10 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 21/02/09; full list of members (3 pages)
9 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Secretary appointed mrs catherine hames (1 page)
5 March 2009Secretary appointed mrs catherine hames (1 page)
5 March 2009Return made up to 21/02/08; full list of members (3 pages)
5 March 2009Return made up to 21/02/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
22 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
22 September 2008Registered office changed on 22/09/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
22 September 2008Accounts made up to 28 February 2008 (1 page)
24 March 2008Appointment Terminated Secretary @ukplc client secretary LTD (1 page)
24 March 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
21 February 2006Incorporation (13 pages)
21 February 2006Incorporation (13 pages)