Company Name1304 Marketing Ltd
Company StatusDissolved
Company Number07802077
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous Name1304 Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Brown-Allan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address5 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameFay Elizabeth Bliss
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grasmere
Macclesfield
Cheshire
SK11 8PL

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Brown-allan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,711
Cash£113
Current Liabilities£20,967

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2016Termination of appointment of Fay Elizabeth Bliss as a director on 25 September 2016 (1 page)
8 October 2016Termination of appointment of Fay Elizabeth Bliss as a director on 25 September 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 May 2015Appointment of Fay Elizabeth Bliss as a director on 7 April 2015 (2 pages)
6 May 2015Appointment of Fay Elizabeth Bliss as a director on 7 April 2015 (2 pages)
6 May 2015Appointment of Fay Elizabeth Bliss as a director on 7 April 2015 (2 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(4 pages)
1 November 2014Register inspection address has been changed from 3 Belfry Drive Macclesfield Cheshire SK10 2TD England to 5 Grasmere Macclesfield Cheshire SK11 8PL (1 page)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(4 pages)
1 November 2014Director's details changed for Mr Andrew Brown-Allan on 1 June 2014 (2 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(4 pages)
1 November 2014Register inspection address has been changed from 3 Belfry Drive Macclesfield Cheshire SK10 2TD England to 5 Grasmere Macclesfield Cheshire SK11 8PL (1 page)
1 November 2014Director's details changed for Mr Andrew Brown-Allan on 1 June 2014 (2 pages)
1 November 2014Director's details changed for Mr Andrew Brown-Allan on 1 June 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Director's details changed for Mr Andrew Brown-Allan on 10 June 2013 (2 pages)
10 October 2013Register inspection address has been changed from 3 Knowsley Road Macclesfield Cheshire SK11 8AP United Kingdom (1 page)
10 October 2013Register inspection address has been changed from 3 Knowsley Road Macclesfield Cheshire SK11 8AP United Kingdom (1 page)
10 October 2013Director's details changed for Mr Andrew Brown-Allan on 10 June 2013 (2 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Mr Andrew Brown-Allan on 16 June 2012 (2 pages)
5 November 2012Director's details changed for Mr Andrew Brown-Allan on 16 June 2012 (2 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from 68 Alveston Drive Wilmslow Cheshire SK9 2GA United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 68 Alveston Drive Wilmslow Cheshire SK9 2GA United Kingdom on 23 May 2012 (1 page)
16 May 2012Company name changed 1304 consulting LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed 1304 consulting LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)