Company NameMarketing Technology & Distribution Limited
DirectorPatrick Malpass
Company StatusDissolved
Company Number03503986
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Previous NameGlassflare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Malpass
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleSales Director
Correspondence AddressHolly Cottage
Church Lane, Stapleford Abbotts
Romford
Essex
RM4 1ES
Secretary NamePatrick Malpass
NationalityBritish
StatusCurrent
Appointed19 February 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleSales Director
Correspondence AddressHolly Cottage
Church Lane, Stapleford Abbotts
Romford
Essex
RM4 1ES
Director NameMr John Strong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(2 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 16 February 1999)
RoleProduction Director
Correspondence Address40 The Charter Road
Woodford Green
Essex
IG8 0EB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressStapleford Airfield
Stapleford Tawney
Abridge Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 January 2002Dissolved (1 page)
10 October 2001Completion of winding up (1 page)
17 March 2000Order of court to wind up (3 pages)
4 February 2000Order of court to wind up (3 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
4 August 1999Director resigned (1 page)
3 March 1999Return made up to 20/01/99; full list of members (6 pages)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
6 March 1998Company name changed glassflare LIMITED\certificate issued on 09/03/98 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 February 1998Incorporation (15 pages)