Company NameMacpherson Marketing Limited
Company StatusDissolved
Company Number02697215
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameElizabeth Armstrong Macpherson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBericote House
Blackdown
Leamington Spa
Warwickshire
CV32 6QR
Director NameJohn Black Macpherson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleSales And Marketing Consultant
Correspondence AddressBericote House
Blackdown
Leamington Spa
Warwickshire
CV32 6QR
Secretary NameElizabeth Armstrong Macpherson
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBericote House
Blackdown
Leamington Spa
Warwickshire
CV32 6QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Goldhill House
Gold Street
Saffron Walden
Essex
CB10 1EH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth-£55
Cash£439
Current Liabilities£516

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Registered office changed on 13/10/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)