Company NameEntity Marketing Limited
Company StatusDissolved
Company Number05894710
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJames Andrew Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPeel House
30 The Downs
Altrincham
Cheshire
WA14 2PX
Secretary NameEmmanuelle Parker
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPeel House
30 The Downs
Altrincham
Cheshire
WA14 2PX

Location

Registered Address133 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,402
Cash£166,582
Current Liabilities£292,342

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Registered office address changed from Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 30 August 2009 (4 pages)
10 February 2010Annual return made up to 30 August 2009 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2008Amended accounts made up to 31 January 2008 (5 pages)
8 September 2008Amended accounts made up to 31 January 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2008Prev ext from 31/08/2007 to 31/01/2008 (1 page)
26 February 2008Prev ext from 31/08/2007 to 31/01/2008 (1 page)
6 September 2007Return made up to 02/08/07; full list of members (2 pages)
6 September 2007Return made up to 02/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 19A ashley road, hale altrincham cheshire WA14 2DP (1 page)
6 September 2007Registered office changed on 06/09/07 from: 19A ashley road, hale altrincham cheshire WA14 2DP (1 page)
6 September 2007Director's particulars changed (1 page)
2 August 2006Incorporation (15 pages)
2 August 2006Incorporation (15 pages)