Company NameBraxted Marketing Measures Ltd
Company StatusDissolved
Company Number05375145
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameMarketing Measures UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Clare Juliet Dobie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLittle Braxted Mill
Little Braxted
Witham
Essex
CM8 3EU
Secretary NameAlan James Dobie
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RolePublishing
Correspondence AddressLittle Braxted Mill
Little Braxted
Witham
Essex
CM8 3EU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebraxtedmarketingmeasures.co.uk
Telephone01376 510057
Telephone regionBraintree

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

8 at £1Clare Dobie
100.00%
Ordinary

Financials

Year2014
Net Worth£8,083
Cash£11,124
Current Liabilities£5,151

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 8
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Registered office address changed from Gateway House, 42 High Street Great Dunmow Essex CM6 1AH on 21 May 2013 (1 page)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 March 2007Location of register of members (1 page)
22 March 2007Return made up to 24/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: gateway house 42 high street great dunmow essex CM6 1AH (1 page)
21 March 2007Registered office changed on 21/03/07 from: little braxted mill little braxted witham CM8 3EU (1 page)
21 March 2007Location of debenture register (1 page)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 March 2006Return made up to 24/02/06; full list of members (6 pages)
18 April 2005Company name changed marketing measures uk LTD\certificate issued on 18/04/05 (2 pages)
23 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Ad 24/02/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
24 February 2005Incorporation (13 pages)