Company NameMarketrix Business Development Ltd
Company StatusDissolved
Company Number05818822
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMark Edward Jennings
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Hallbottom Street
Newton
Hyde
Cheshire
SK14 4JQ
Director NameMr Steven Jennings
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Shot Tower Close
The Leadworks
Chester
Cheshire
CH1 3BT
Wales
Secretary NameMr Steven Jennings
NationalityBritish
StatusClosed
Appointed01 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address70 Shot Tower Close
The Leadworks
Chester
Cheshire
CH1 3BT
Wales
Secretary NameMollan & Co Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address3 Maple House
Northminster Business Park, Upper Poppleton
York
N Yorks
YO26 6QU

Location

Registered AddressC/O Christian And Co
Estate House 26 High Street
Holywell
Flintshire
CH8 7LH
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Director's Change of Particulars / steven jennings / 01/03/2008 / HouseName/Number was: , now: 70; Street was: 4 hallbottom street, now: shot tower close; Area was: newton, now: the leadworks; Post Town was: hyde, now: chester; Region was: , now: cheshire; Country was: , now: uk (1 page)
19 June 2009Return made up to 16/05/09; full list of members (4 pages)
19 June 2009Return made up to 16/05/09; full list of members (4 pages)
19 June 2009Director's change of particulars / steven jennings / 01/03/2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 March 2009Accounts made up to 31 May 2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit 9-13 evans business centre minerva avenue chester cheshire CH1 4QL (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit 9-13 evans business centre minerva avenue chester cheshire CH1 4QL (1 page)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
11 April 2008Appointment terminated secretary mollan & co LTD (1 page)
11 April 2008Secretary appointed steven jennings (2 pages)
11 April 2008Secretary appointed steven jennings (2 pages)
11 April 2008Appointment Terminated Secretary mollan & co LTD (1 page)
10 March 2008Accounts made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 January 2008Registered office changed on 28/01/08 from: 3 maple house northminster business park upper poppleton york YO266QU (1 page)
28 January 2008Registered office changed on 28/01/08 from: 3 maple house northminster business park upper poppleton york YO266QU (1 page)
23 May 2007Return made up to 16/05/07; full list of members (3 pages)
23 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2006Incorporation (11 pages)
16 May 2006Incorporation (11 pages)