Company NameStockport Marketing Limited
Company StatusDissolved
Company Number03321889
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date16 July 2010 (13 years, 9 months ago)
Previous NameMottcombe Lowndes (Marketing & Promotions) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Barry Paterson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(3 days after company formation)
Appointment Duration13 years, 4 months (closed 16 July 2010)
RoleManaging Director
Correspondence Address56 Railway Road
Urmston
Manchester
M41 0XT
Secretary NameMr Roger Noel Corkhill
NationalityBritish
StatusClosed
Appointed16 May 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 16 July 2010)
RoleSecretary
Correspondence AddressWoodlands
Canterbury Road, Challock
Ashford
Kent
TN25 4DL
Secretary NameJanice Ann Paterson
NationalityBritish
StatusResigned
Appointed24 February 1997(3 days after company formation)
Appointment Duration4 months (resigned 30 June 1997)
RoleMarketing Manager
Correspondence Address47 Victoria Road
Urmston
Manchester
M41 5BZ
Director NameMr Roger Noel Corkhill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2003)
RoleFinancial Director
Correspondence AddressWoodlands
Canterbury Road, Challock
Ashford
Kent
TN25 4DL
Director NameMr Roger Frank Kingshott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2001)
RoleSales Director
Correspondence Address36 Tower Street
Heathfield
East Sussex
TN21 8PB
Secretary NameMr Peter Sinclair Albertini
NationalityBritish
StatusResigned
Appointed30 June 1997(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Secretary NameMr Malcolm Graham Entwistle
NationalityBritish
StatusResigned
Appointed21 July 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lindisfarne Road
Wimbledon
London
SW20 0NW
Director NameSimon John Vent
NationalityBritish
StatusResigned
Appointed23 November 1998(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1999)
RoleCompany Director
Correspondence AddressWillow Cottage
Glascoed
Abergele
Clwyd
LL22 9DG
Wales
Director NameMr Michael John Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2001)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address167 Ashworth Park
Knutsford
Cheshire
WA16 9DJ
Director NameNigel Wright
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 January 2001)
RoleTour Operator
Correspondence Address80 Grove Hill Road
Tunbridge Wells
Kent
TN1 1ST
Director NameMr Stuart Marshall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 August 2002)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Fellside Court
Grange Over Sands
Cumbria
LA11 6BY
Director NameJeremy Stern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 11 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Dollis Park
Finchley
London
N3 1BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£2,475,208
Gross Profit£1,601,231
Net Worth£208,929
Cash£301
Current Liabilities£609,950

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 July 2010Final Gazette dissolved following liquidation (1 page)
16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2004Completion of winding up (1 page)
9 August 2004Dissolution deferment (1 page)
9 August 2004Completion of winding up (1 page)
9 August 2004Dissolution deferment (1 page)
19 December 2003Order of court to wind up (2 pages)
19 December 2003Order of court to wind up (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
21 May 2003Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
21 May 2003Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
16 May 2003Company name changed mottcombe lowndes (marketing & p romotions) LIMITED\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed mottcombe lowndes (marketing & p romotions) LIMITED\certificate issued on 16/05/03 (2 pages)
2 April 2003Return made up to 21/02/03; full list of members (8 pages)
2 April 2003Return made up to 21/02/03; full list of members (8 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
23 March 2003£ ic 1000/600 29/11/02 £ sr 400@1=400 (1 page)
23 March 2003£ ic 1000/600 29/11/02 £ sr 400@1=400 (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 October 2001 (19 pages)
20 August 2002Full accounts made up to 31 October 2001 (19 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
18 March 2002Return made up to 21/02/02; full list of members (8 pages)
18 March 2002Return made up to 21/02/02; full list of members (8 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 October 2000 (13 pages)
23 August 2001Full accounts made up to 31 October 2000 (13 pages)
27 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Return made up to 21/02/01; full list of members (8 pages)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
31 May 2000Registered office changed on 31/05/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
31 May 2000Registered office changed on 31/05/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
30 May 2000Full accounts made up to 31 October 1999 (12 pages)
30 May 2000Full accounts made up to 31 October 1999 (12 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
1 March 2000Return made up to 21/02/00; full list of members (8 pages)
1 March 2000Registered office changed on 01/03/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page)
1 March 2000Return made up to 21/02/00; full list of members (8 pages)
1 March 2000Registered office changed on 01/03/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
9 May 1999Full accounts made up to 31 October 1998 (11 pages)
9 May 1999Full accounts made up to 31 October 1998 (11 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Return made up to 21/02/99; no change of members (4 pages)
1 March 1999Return made up to 21/02/99; no change of members (4 pages)
1 March 1999Director's particulars changed (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
25 March 1998Return made up to 21/02/98; full list of members (6 pages)
25 March 1998Return made up to 21/02/98; full list of members (6 pages)
17 July 1997Registered office changed on 17/07/97 from: four seasons house 47 victoria road manchester M41 5BZ (1 page)
17 July 1997Registered office changed on 17/07/97 from: four seasons house 47 victoria road manchester M41 5BZ (1 page)
17 July 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
17 July 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
7 July 1997Ad 30/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Ad 30/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1997Secretary resigned (1 page)
21 February 1997Incorporation (10 pages)
21 February 1997Incorporation (10 pages)