Company NameThe Corporate Brochure Company Limited
DirectorJuliet Ann Marr
Company StatusDissolved
Company Number03516448
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Previous NameMarkerticket Limited

Business Activity

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

Directors

Director NameJuliet Ann Marr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RolePrint Manager
Correspondence Address16 Scalebor Square
Scalebor Park
Burley In Whartdale
LS29 7SP
Secretary NameDavid Marr
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address6 Coppergate
Nafferton
Driffield
Yorkshire
YO25 4LL
Secretary NameRichard Anthony Tebbatt
NationalityBritish
StatusResigned
Appointed16 March 1998(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 1999)
RoleCompany Director
Correspondence Address14 Windle Avenue
Hull
HU6 7EE
Secretary NameHeidi Collins
NationalityBritish
StatusResigned
Appointed04 February 1999(11 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 September 1999)
RoleCompany Director
Correspondence Address29 Jesmond Gardens
Hull
HU9 3DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2000Statement of affairs (6 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
5 June 2000Return made up to 24/02/00; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: pavilion 536 hall road hull east yorkshire HU6 9BS (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Return made up to 24/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
18 May 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
30 April 1998Memorandum and Articles of Association (9 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1998Company name changed markerticket LIMITED\certificate issued on 24/04/98 (2 pages)
24 February 1998Incorporation (13 pages)